Search icon

BUSH ELECTRONICS INC.

Company Details

Name: BUSH ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1965 (60 years ago)
Entity Number: 183120
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 146A LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W. BUSH Chief Executive Officer C/O PETER M. BUSH, 146A LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146A LUTHER AVENUE, LIVERPOOL, NY, United States, 13088

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7G7A9
UEI Expiration Date:
2016-09-14

Business Information

Activation Date:
2015-09-17
Initial Registration Date:
2015-09-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7G7A9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-02-14

Contact Information

POC:
BRYAN MATHER
Phone:
+1 315-422-0301

History

Start date End date Type Value
1993-03-01 1997-03-05 Address %PETER M. BUSH, 100 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-03-05 Address 100 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-03-01 1997-03-05 Address 100 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1965-01-08 1993-03-01 Address BARKER HILL ROAD, R.D. 2, JAMESVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129006013 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110316002349 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090121002423 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070124002474 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050208003269 2005-02-08 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815P0342
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-17
Description:
POLICE VEHICLE UPGRADES - PRISONER PARTITIONS, ROOFTOP LIGHT BARS, SIREN PACKAGES, ETC.
Naics Code:
922120: POLICE PROTECTION
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
92000.00
Total Face Value Of Loan:
92000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92000
Current Approval Amount:
92000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93199.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State