Search icon

BECKER ELECTRONICS, INC.

Company Details

Name: BECKER ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1996 (28 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 2092257
ZIP code: 11507
County: Suffolk
Place of Formation: New York
Address: 983 WILLIS AVENUE, ALBERTSON, NY, United States, 11507
Principal Address: 131 GARY WAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEDONE & TEDONE DOS Process Agent 983 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
DAVID M SOSNOW Chief Executive Officer 131 GARY WAY, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-06-07 2006-11-22 Address 230 GREENBELT PKWY, HOLBROOK, NY, 11741, 4412, USA (Type of address: Chief Executive Officer)
2006-06-07 2011-04-12 Address PO BOX 262, 283 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1998-12-29 2006-06-07 Address 230 GREENBALT PKWY, HOLBROOK, NY, 11741, 4412, USA (Type of address: Chief Executive Officer)
1998-12-29 2006-06-07 Address 281 SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-12-12 2006-06-07 Address P.O. BOX 262, 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000735 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
110412002098 2011-04-12 BIENNIAL STATEMENT 2010-12-01
081120003071 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061122002257 2006-11-22 BIENNIAL STATEMENT 2006-12-01
060607002237 2006-06-07 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2018-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2635000.00
Total Face Value Of Loan:
2635000.00
Date:
2018-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Court Cases

Court Case Summary

Filing Date:
2020-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JADAN
Party Role:
Plaintiff
Party Name:
BECKER ELECTRONICS, INC.
Party Role:
Defendant
Party Name:
REDD
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State