Search icon

MINORITY COMPONENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINORITY COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046761
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 14 east 4th st, suite 506, NEW YORK, NY, United States, 10012
Principal Address: 46 WEST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 east 4th st, suite 506, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KRISTINA PATSIS Chief Executive Officer 162 W BAYBERRY RD, ISLIP, NY, United States, 11751

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KRISTINA PATSIS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3186057
Trade Name:
KURRENT TECHNOLOGY

Unique Entity ID

Unique Entity ID:
ENYAYXY9NML9
CAGE Code:
9P0M9
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
KURRENT TECHNOLOGY
Activation Date:
2025-01-16
Initial Registration Date:
2023-08-24

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 162 W BAYBERRY RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Address 162 W BAYBERRY RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-10-16 Address 162 W BAYBERRY RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-10-16 Address 46 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016001008 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230823002875 2023-08-23 BIENNIAL STATEMENT 2022-07-01
230822004091 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
180710006119 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705006919 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M425P1737
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22880.00
Base And Exercised Options Value:
22880.00
Base And All Options Value:
22880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-15
Description:
8511113281!HOSE,AIR DUCT
Naics Code:
326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING
Procurement Instrument Identifier:
SPE7L125D60GR
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-13
Description:
4610117115!PACKING ASSEMBLY
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
SPE4A725P2154
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9126.00
Base And Exercised Options Value:
9126.00
Base And All Options Value:
9126.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-18
Description:
8511023472!CHASSIS,ELECTRICAL-
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State