Search icon

ROMAC ELECTRONICS, INC.

Company Details

Name: ROMAC ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1966 (59 years ago)
Entity Number: 195204
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 155 E. AMES ST., PLAINVIEW, NY, United States, 11803
Principal Address: 155 E AMES ST., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 E. AMES ST., PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JEROME BLOOMBERG Chief Executive Officer 155 E. AMES ST., PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
516-349-7573
Contact Person:
AL DEBELLO
User ID:
P0376265

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.

Unique Entity ID:
E2AQDS3MVZG5
CAGE Code:
8T968
UEI Expiration Date:
2024-08-15

Business Information

Activation Date:
2023-08-18
Initial Registration Date:
2002-02-25

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:
8T968
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2029-06-21
SAM Expiration:
2025-06-19

Contact Information

POC:
AL DEBELLO
Phone:
+1 516-349-7900
Fax:
+1 516-349-7573

Form 5500 Series

Employer Identification Number (EIN):
112105935
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2020-01-28 2020-01-29 Address 155 E. AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Service of Process)
2020-01-28 2020-01-29 Address 155 E AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Principal Executive Office)
2020-01-28 2020-01-29 Address 155 E AMES ST., PLAINVILLE, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-01-28 Address 155 E. AMES ST., PRINCIPAL, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-01-24 2020-01-28 Address 155 E. AMES ST., PRINCIPAL, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200129000558 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
200129002008 2020-01-29 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
200128000338 2020-01-28 CERTIFICATE OF CHANGE 2020-01-28
200128002000 2020-01-28 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
200124060190 2020-01-24 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A620F042F
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-29
Total Dollars Obligated:
9693.18
Current Total Value Of Award:
9693.18
Potential Total Value Of Award:
9693.18
Description:
8507349248!LATCH,COVER
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM
Procurement Instrument Identifier:
SPE5E819P2055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-17
Total Dollars Obligated:
4729.08
Current Total Value Of Award:
4729.08
Potential Total Value Of Award:
4729.08
Description:
8506463542!KNOB
Naics Code:
327999: ALL OTHER MISCELLANEOUS NONMETALLIC MINERAL PRODUCT MANUFACTURING
Product Or Service Code:
5355: KNOBS AND POINTERS
Procurement Instrument Identifier:
SPE4A619F4197
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-11-19
Total Dollars Obligated:
9472.68
Current Total Value Of Award:
9472.68
Potential Total Value Of Award:
9472.68
Description:
8506068535!LATCH,COVER
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM

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:
564138.00
Total Face Value Of Loan:
564138.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-23
Type:
Referral
Address:
155 EAST AMES COURT, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-18
Type:
Planned
Address:
155 EAST AMES STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-17
Type:
Planned
Address:
155 E AVES COURT, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-09-25
Type:
FollowUp
Address:
48-01 25 AVENUE, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-07
Type:
FollowUp
Address:
48-01 25 AVE, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
564138
Current Approval Amount:
564138
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
567867.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State