Search icon

ALL TECH ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL TECH ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1993 (32 years ago)
Entity Number: 1774886
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 8 Skyline Drive, Hawthorne, NY, United States, 10532

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT PHIPPS III Chief Executive Officer 8 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 Skyline Drive, Hawthorne, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
F12000002443
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-592-8134
Contact Person:
MIKE WEISS
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P0165205

Unique Entity ID

Unique Entity ID:
HD6KUNECAHS4
CAGE Code:
0UJJ0
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2001-10-15

Commercial and government entity program

CAGE number:
0UJJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-31

Contact Information

POC:
MIKE WEISS
Corporate URL:
http://www.all-tech-electronics.com

Form 5500 Series

Employer Identification Number (EIN):
133756721
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-18 2002-01-10 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1997-06-18 2002-01-10 Address 9 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1993-11-23 2002-01-10 Address 9 SKYLINE DRIVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412001708 2022-04-12 BIENNIAL STATEMENT 2021-11-01
111223002227 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091112002117 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071204002348 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060106002766 2006-01-06 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M525P2695
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42728.85
Base And Exercised Options Value:
42728.85
Base And All Options Value:
42728.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-25
Description:
8511208613!MICROCIRCUIT,HYBRID
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
SPE7M525P0882
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
79607.50
Base And Exercised Options Value:
79607.50
Base And All Options Value:
79607.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-15
Description:
8511023188!MICROCIRCUIT,DIGITA
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC
Procurement Instrument Identifier:
SPE7M025P0193
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2275.00
Base And Exercised Options Value:
2275.00
Base And All Options Value:
2275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-03
Description:
8510937234!MICROCIRCUIT,LINEAR
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
343300.00
Total Face Value Of Loan:
343300.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$343,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$346,337.97
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $343,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State