Search icon

PICO ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICO ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1967 (58 years ago)
Entity Number: 212626
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 143 SPARKS AVENUE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M SWEENEY Chief Executive Officer 143 SPARKS AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 SPARKS AVENUE, PELHAM, NY, United States, 10803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-738-8225
Contact Person:
BRUCE MEYER
User ID:
P0735850

Unique Entity ID

Unique Entity ID:
R9DYMY9U9C43
CAGE Code:
31669
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2002-02-19

Commercial and government entity program

CAGE number:
31669
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
BRUCE MEYER
Corporate URL:
http://www.picoelectronics.com

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 143 SPARKS AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-04-04 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-13 2023-07-13 Address 143 SPARKS AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707000531 2025-07-07 BIENNIAL STATEMENT 2025-07-07
230713000393 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220531000593 2022-05-31 BIENNIAL STATEMENT 2021-07-01
190820060141 2019-08-20 BIENNIAL STATEMENT 2019-07-01
180411002023 2018-04-11 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15UPH025F00000350
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
76467.15
Base And Exercised Options Value:
76467.15
Base And All Options Value:
76467.15
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-05-08
Description:
TRF0024 OFF OF CONTRACT 1460000119
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M025V4217
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1167.92
Base And Exercised Options Value:
1167.92
Base And All Options Value:
1167.92
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511214967!TRANSFORMER,PULSE
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS
Procurement Instrument Identifier:
SPE7M525P2563
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3351.60
Base And Exercised Options Value:
3351.60
Base And All Options Value:
3351.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
8511196523!TRANSFORMER,AUDIO F
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2692100.00
Total Face Value Of Loan:
2692100.00

Trademarks Section

Serial Number:
78957750
Mark:
TOP
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOP

Goods And Services

For:
Electrical transformers, inductors and coils
First Use:
1998-09-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78957741
Mark:
DOT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DOT

Goods And Services

For:
Electrical transformers, inductors and coils
First Use:
1998-09-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
78957680
Mark:
DIT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2006-08-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIT

Goods And Services

For:
Electric transformers, inductors and coils
First Use:
1998-09-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
76132548
Mark:
DIT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-09-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DIT

Goods And Services

For:
electrical transformers, inductors and coils
First Use:
1998-09-18
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
75938338
Mark:
LL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-03-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LL

Goods And Services

For:
ELECTRICAL TRANSFORMERS, INDUCTORS AND COILS
First Use:
1998-09-18
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-05
Type:
Complaint
Address:
143 SPARKS AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-05
Type:
Referral
Address:
143 SPARKS AVENUE, PELHAM, NY, 10803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-05-06
Type:
Referral
Address:
143 SPARKS AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-10
Type:
Referral
Address:
143 SPARKS AVENUE, PELHAM, NY, 10803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-07-14
Type:
Planned
Address:
453 N MACQUESTEN PKWY, Mount Vernon, NY, 10552
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
216
Initial Approval Amount:
$2,692,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,692,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,727,321.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,692,100

Court Cases

Court Case Summary

Filing Date:
1995-05-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PICO ELECTRONICS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-12-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
PICO ELECTRONICS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State