Search icon

HIGH VOLTAGE, INC.

Headquarter

Company Details

Name: HIGH VOLTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098473
ZIP code: 12207
County: Columbia
Place of Formation: New York
Principal Address: 31 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 25000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HIGH VOLTAGE, INC., CONNECTICUT 0620454 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNTKJ58LPYC4 2025-01-25 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA

Business Information

Doing Business As HIGH VOLTAGE INC
URL WWW.HVINC.COM
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2000-03-07
Entity Start Date 1997-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334515, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GISELE L YUSKO
Role CONTROLLER
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA
Title ALTERNATE POC
Name STEPHEN S PESCHEL
Role PRESIDENT
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA
Government Business
Title PRIMARY POC
Name STEPHEN S PESCHEL
Role PRESIDENT
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA
Title ALTERNATE POC
Name MICHAEL PESCHEL
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA
Past Performance
Title PRIMARY POC
Name STEPHEN PESCHEL
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA
Title ALTERNATE POC
Name MICHAEL PESCHEL
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, 1214, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1PJK4 Active U.S./Canada Manufacturer 2000-03-09 2024-03-10 2029-01-30 2025-01-25

Contact Information

POC STEPHEN S. PESCHEL
Phone +1 518-329-3275
Fax +1 518-329-3271
Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516 1214, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2023 161517680 2024-08-13 HIGH VOLTAGE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2022 161517680 2023-07-12 HIGH VOLTAGE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2021 161517680 2022-08-17 HIGH VOLTAGE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2020 161517680 2021-07-29 HIGH VOLTAGE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2019 161517680 2020-09-10 HIGH VOLTAGE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2018 161517680 2019-08-16 HIGH VOLTAGE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2017 161517680 2018-06-22 HIGH VOLTAGE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2016 161517680 2017-06-08 HIGH VOLTAGE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2015 161517680 2016-05-27 HIGH VOLTAGE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516
HIGH VOLTAGE, INC. 401(K) PROFIT SHARING PLAN 2014 161517680 2015-06-02 HIGH VOLTAGE, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 5183293275
Plan sponsor’s address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN S PESCHEL Chief Executive Officer 31 COUNTY ROUTE 7A, COPAKE, NY, United States, 12516

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-01-11 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-01-02 2025-01-09 Address 31 COUNTY ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
2008-10-24 2021-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-24 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-09-19 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2003-02-11 2009-01-02 Address PO BOX 408, 31 RTE 7A, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)
1999-01-20 2008-10-24 Address 31 ROUTE 7A, COPAKE, NY, 12516, USA (Type of address: Service of Process)
1999-01-20 2003-02-11 Address P.O. BOX 408, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109000273 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230111000268 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210111060838 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190104060007 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006832 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006035 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006498 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110113002103 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102002624 2009-01-02 BIENNIAL STATEMENT 2009-01-01
081024000522 2008-10-24 CERTIFICATE OF CHANGE 2008-10-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P508P0204 2008-09-23 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W912P508P0204_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5700.00
Current Award Amount 5700.00
Potential Award Amount 5700.00

Description

Title FURNISH ONE AUTOMATIC/PROGRAMMABLE DIELE
NAICS Code 333132: OIL AND GAS FIELD MACHINERY AND EQUIPMENT MANUFACTURING
Product and Service Codes 9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY RTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214
PURCHASE ORDER AWARD W912HQ08P0085 2008-08-04 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_W912HQ08P0085_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15900.00
Current Award Amount 15900.00
Potential Award Amount 15900.00

Description

Title VLF 4022CM (OR EQUAL)
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY RTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214
PURCHASE ORDER AWARD W912HQ09P0161 2009-09-22 2009-11-13 2009-11-13
Unique Award Key CONT_AWD_W912HQ09P0161_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26600.00
Current Award Amount 26600.00
Potential Award Amount 26600.00

Description

Title PTS-80
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY ROUTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214
PURCHASE ORDER AWARD N0016409P0803 2009-06-19 2009-07-16 2009-07-16
Unique Award Key CONT_AWD_N0016409P0803_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12662.50
Current Award Amount 12662.50
Potential Award Amount 12662.50

Description

Title DC HI-POT/MEGOHMETER
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY RTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214
PO AWARD F09PO7300000175581 2009-06-01 2009-06-20 2009-06-20
Unique Award Key CONT_AWD_F09PO7300000175581_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title 1.TEST SET TEST SET ( ALTERNATING CURRENT LOW FREQUENCY) HIGH POTENTIAL, MODEL: VLF - 28CM 2. SERVICE, UPS GROUND SHIPPING
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY RTE 7A, COPAKE, 125161214
PO AWARD INR09PG600038 2008-11-03 2008-12-25 2008-12-25
Unique Award Key CONT_AWD_INR09PG600038_1425_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title AC HIPOT TEST EQUIPMENT
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY RTE 7A, COPAKE, 125161214
PURCHASE ORDER AWARD W9127N10P0451 2010-08-23 2010-09-13 2010-09-13
Unique Award Key CONT_AWD_W9127N10P0451_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6915.00
Current Award Amount 6915.00
Potential Award Amount 6915.00

Description

Title PORTABLE AC HIPOT TEST SET MODEL PFT-503
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY ROUTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214
PO AWARD DEAP6510WJ89332 2010-08-24 2010-10-12 2010-10-12
Unique Award Key CONT_AWD_DEAP6510WJ89332_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title HIGH VOLTAGE HIPOT TEST SET FOR HOTSTICK TESTING FOR ROCKY MOUNTAIN REGION, EASTERN COLORADO MAINTENANCE OFFICE LOCATED IN CASPER, WY
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY ROUTE 7A, COPAKE, 125161214
PO AWARD F10PO7300000198857 2010-04-20 2010-05-10 2010-05-10
Unique Award Key CONT_AWD_F10PO7300000198857_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title FIRE SYSTEMS EQUIPMENT EQUIPMENT, TAN DELTA BRIDGE TRAINING, FOR OFMR STAFF FREIGHT COST
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY ROUTE 7A, COPAKE, 125161214
PURCHASE ORDER AWARD W911QX10P0145 2010-03-05 2010-03-30 2010-03-30
Unique Award Key CONT_AWD_W911QX10P0145_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13700.00
Current Award Amount 13700.00
Potential Award Amount 13700.00

Description

Title HIGH VOLTAGE HI POT TEST SET PTS-200
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient HIGH VOLTAGE, INC
UEI CNTKJ58LPYC4
Legacy DUNS 956943500
Recipient Address UNITED STATES, 31 COUNTY ROUTE 7A, COPAKE, COLUMBIA, NEW YORK, 125161214

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793176 213100 2004-01-29 31 RT 7A, COPAKE, NY, 12516
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-01-29
Case Closed 2004-03-19

Related Activity

Type Complaint
Activity Nr 203951801
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-02-20
Abatement Due Date 2004-02-28
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2004-02-20
Abatement Due Date 2004-02-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
FTA Current Penalty 0.0
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100333 A02
Issuance Date 2004-02-20
Abatement Due Date 2004-02-28
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
FTA Current Penalty 0.0
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2004-02-20
Abatement Due Date 2004-02-28
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
FTA Current Penalty 0.0
305793168 0213100 2004-01-29 31 RT 7A, COPAKE, NY, 12516
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-01-29
Emphasis N: LEAD, S: LEAD
Case Closed 2004-08-31

Related Activity

Type Complaint
Activity Nr 203951801
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-04-16
Abatement Due Date 2004-04-21
Nr Instances 1
Nr Exposed 27
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2004-04-16
Abatement Due Date 2004-04-26
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2004-04-16
Abatement Due Date 2004-04-21
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2004-04-16
Abatement Due Date 2004-04-26
Nr Instances 2
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-04-16
Abatement Due Date 2004-05-05
Nr Instances 1
Nr Exposed 27
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-04-16
Abatement Due Date 2004-05-12
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582797102 2020-04-14 0248 PPP 31 COUNTY ROUTE 7A, COPAKE, NY, 12516-1214
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600800
Loan Approval Amount (current) 600800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPAKE, COLUMBIA, NY, 12516-1214
Project Congressional District NY-19
Number of Employees 33
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 606190.51
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0236069 HIGH VOLTAGE, INC HIGH VOLTAGE INC CNTKJ58LPYC4 31 COUNTY ROUTE 7A, COPAKE, NY, 12516-1214
Capabilities Statement Link -
Phone Number 518-329-3275
Fax Number 518-329-3271
E-mail Address speschel@hvinc.com
WWW Page WWW.HVINC.COM
E-Commerce Website -
Contact Person STEPHEN PESCHEL
County Code (3 digit) 021
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 1PJK4
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Manufacturers of high voltage test equipment and cable fault location systems.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Electrical Testing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stanley Peschel
Role President
Name Stephen Peschel
Role Secretary/Treasurer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: New York Secretary of State