Search icon

PICO ELECTRONICS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R9DYMY9U9C43 2025-04-03 143 SPARKS AVE, PELHAM, NY, 10803, 1856, USA 143 SPARKS AVE, PELHAM, NY, 10803, 1810, USA

Business Information

URL http://www.picoelectronics.com
Division Name PICO ELECTRONICS, INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-03
Initial Registration Date 2002-02-19
Entity Start Date 1967-07-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334416, 335999
Product and Service Codes 5950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE MEYER
Address 143 SPARKS AVE, PELHAM, NY, 10803, USA
Government Business
Title PRIMARY POC
Name BRUCE MEYER
Address 143 SPARKS AVE, PELHAM, NY, 10803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31669 Active U.S./Canada Manufacturer 1974-11-04 2024-07-18 2029-07-18 2025-07-16

Contact Information

POC BRUCE MEYER
Phone +1 914-738-1400
Fax +1 914-738-8225
Address 143 SPARKS AVE, PELHAM, NY, 10803 1856, 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

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

History

Start date End date Type Value
2024-04-04 2025-03-31 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)
2023-07-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-04-20 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-03-25 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2018-04-11 2023-07-13 Address 143 SPARKS AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-04-11 2023-07-13 Address 143 SPARKS AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-12-17 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1967-07-27 2018-04-11 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1967-07-27 1992-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
20060324053 2006-03-24 ASSUMED NAME CORP INITIAL FILING 2006-03-24
921217000457 1992-12-17 CERTIFICATE OF AMENDMENT 1992-12-17
630806-3 1967-07-27 CERTIFICATE OF INCORPORATION 1967-07-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD DJU4500343714 2008-09-29 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_DJU4500343714_1540_DJU4600002060_1540
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSFORMER
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108033181
PURCHASE ORDER AWARD W25G1V08P5993 2008-09-25 2008-11-25 2008-11-25
Unique Award Key CONT_AWD_W25G1V08P5993_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 192.55
Current Award Amount 192.55
Potential Award Amount 192.55

Description

Title FSC: 5950 PART NUMBER: Y27115
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, WESTCHESTER, NEW YORK, 108031810
DO AWARD DJU4500341969 2008-09-15 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_DJU4500341969_1540_DJU4600002060_1540
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSFORMER
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108033181
PO AWARD SPM7M108VQ889 2008-09-12 2008-11-11 2008-11-11
Unique Award Key CONT_AWD_SPM7M108VQ889_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508621933!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108031810
PO AWARD SPM7M108VQ893 2008-09-12 2008-11-01 2008-11-01
Unique Award Key CONT_AWD_SPM7M108VQ893_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508621911!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108031810
PO AWARD SPM7M508M5084 2008-09-09 2008-11-22 2008-11-22
Unique Award Key CONT_AWD_SPM7M508M5084_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508574552!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108031810
PURCHASE ORDER AWARD W25G1V08P5440 2008-10-29 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W25G1V08P5440_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 399.92
Current Award Amount 399.92
Potential Award Amount 399.92

Description

Title FSC: 6120 PART NUMBER: A3060733-REV A
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6120: TRANSFORMERS - DISTRIB & POWER STA

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, WESTCHESTER, NEW YORK, 108031810
PURCHASE ORDER AWARD W25G1V08P4696 2008-07-02 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_W25G1V08P4696_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2142.24
Current Award Amount 2142.24
Potential Award Amount 2142.24

Description

Title FSC: 5895 NAME: CONVERTER, DC- PART NUMBER: 90080
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, WESTCHESTER, NEW YORK, 108031810
DO AWARD DJU4500332414 2008-06-11 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_DJU4500332414_1540_DJU4600002060_1540
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSFORMER
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, 108033181
PURCHASE ORDER AWARD N6893608P0359 2008-05-22 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_N6893608P0359_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8434.00
Current Award Amount 8434.00
Potential Award Amount 8434.00

Description

Title POWER CONVERTERS, DC-DC, SINGLE OUTPUT
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient PICO ELECTRONICS INC
UEI R9DYMY9U9C43
Legacy DUNS 050273861
Recipient Address UNITED STATES, 143 SPARKS AVE, PELHAM, WESTCHESTER, NEW YORK, 108031810

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PICO-A 72307042 1968-09-10 889290 1970-04-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1992-11-04

Mark Information

Mark Literal Elements PICO-A
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MINIATURE INDUCTIVE DEVICES-NAMELY, MINIATURE INDUCTORS AND TRANSFORMERS
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Aug. 13, 1968
Use in Commerce Aug. 13, 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PICO ELECTRONICS, INC.
Owner Address 316 W. 1ST ST. MOUNT VERNON, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1992-11-04 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347733818 0216000 2024-09-05 143 SPARKS AVENUE, PELHAM, NY, 10803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-09-05
Emphasis L: NOISE, N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 2206633
Safety Yes
345942189 0216000 2022-05-05 143 SPARKS AVENUE, PELHAM, NY, 10803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-05-26
Case Closed 2023-08-07

Related Activity

Type Referral
Activity Nr 1890967
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 3000.0
Initial Penalty 5594.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, service rooms, and walking-working surfaces were not kept in a clean, orderly, and sanitary condition: a) Machine Shop in basement, Slider #50 located at 143 Sparks Ave Pelham, NY 10803: Employer did not ensure walking-working surfaces were kept in a clean orderly condition. Slider machine #50 leaked lubricant oil on the electrical outlets on the table it was placed at the time of the inspection. Condition noted on or about 05/26/2022. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 5594.0
Initial Penalty 5594.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The employer did not establish and implement a written respiratory protection program with worksite-specific procedures in any workplace where respirators were necessary to protect the health of the employee or whenever respirators were required by the employer. a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: The employer did not establish and implement a written respiratory protection program for an employee who is required to wear Honeywell North half face respirators when painting metal parts. Condition noted on 05/26/2022. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee is fit tested or required to use the respirator in the workplace: a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: The employer did not medically evaluate an employees who is required to wear Honeywell North half face respirators when painting metal parts. Condition noted on 05/26/2022. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employees using a tight-fitting facepiece respirator pass an appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) as stated in this paragraph: a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: The employer did not ensure that an employee who is required to wear Honeywell North half face respirators when painting metal parts was fit tested. Condition noted on 05/26/2022. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective training to employees who were required to use respirators: a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: The employer did not provide respiratory training for an employee who is required to wear Honeywell North half face respirators when painting metal parts. Condition noted on 05/26/2022. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 1000.0
Initial Penalty 5594.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii):Employee training did not include the measures employees can take to protect themselves from chemical hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures and personal protective equipment to be used: a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: Employer did not ensure that employees training include the measures employees can take to protect themselves from chemical hazard such as personal protective equipment to be used. Employees did not wear chemical resistant gloves and safety goggles when using hazardous chemical such as but not limited to trichloroethylene. Condition noted on or about 05/26/2022. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: Employer did not ensure that employees training include the explanation of safety data sheets such as but not limited to trichloroethylene and how they could obtain and use the appropriate hazard information. Condition noted on or about 05/26/2022. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 02004C
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2022-08-29
Abatement Due Date 2022-09-23
Current Penalty 0.0
Initial Penalty 5594.0
Contest Date 2022-09-02
Final Order 2022-12-05
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers was not provided, used, and/or maintained. a) A metal washing area located at 143 Sparks Ave Pelham, NY 10803: Employer did not ensure that employees were provide personal protective equipment when using hazardous chemicals. Employees were not provided with chemical resistant gloves and safety goggles when using the Ultrasonic Cleaner which contains trichloroethylene. Condition noted on or about 05/26/2022. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
313002545 0216000 2010-05-06 143 SPARKS AVENUE, PELHAM, NY, 10803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-05-06
Emphasis N: AMPUTATE, S: AMPUTATIONS, S: HISPANIC
Case Closed 2010-11-12

Related Activity

Type Referral
Activity Nr 202754701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2010-08-25
Abatement Due Date 2010-09-06
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 6
Gravity 03
313001703 0216000 2010-03-10 143 SPARKS AVENUE, PELHAM, NY, 10803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-04-21
Case Closed 2010-12-03

Related Activity

Type Referral
Activity Nr 202754560
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E01
Issuance Date 2010-06-25
Abatement Due Date 2010-07-28
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D06 III
Issuance Date 2010-06-25
Abatement Due Date 2010-08-11
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D07 IA
Issuance Date 2010-06-25
Abatement Due Date 2010-07-28
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2010-06-25
Abatement Due Date 2010-07-28
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2010-06-25
Abatement Due Date 2010-07-28
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-06-25
Abatement Due Date 2010-07-28
Current Penalty 625.0
Initial Penalty 1125.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 107
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 107
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Contest Date 2010-07-07
Final Order 2010-10-22
Nr Instances 1
Nr Exposed 50
Gravity 01
12063376 0235500 1981-07-14 453 N MACQUESTEN PKWY, Mount Vernon, NY, 10552
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1981-07-15
Case Closed 1981-07-23
12069852 0235500 1976-03-17 50 MACQUESTEN PARKWAY, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1984-03-10
12065041 0235500 1976-01-15 50 MC QUESTEN PARKWAY, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 D05
Issuance Date 1976-02-17
Abatement Due Date 1976-03-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-17
Abatement Due Date 1976-03-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 D01
Issuance Date 1976-02-17
Abatement Due Date 1976-03-04
Nr Instances 1
12063962 0235500 1974-10-17 50 MCQUESTEN PARKWAY, Mount Vernon, NY, 10551
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-08
Abatement Due Date 1974-11-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1974-11-08
Abatement Due Date 1974-11-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1974-11-08
Abatement Due Date 1974-11-12
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4607657202 2020-04-27 0202 PPP 143 Sparks Avenue 0, Pelham, NY, 10803-1856
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2692100
Loan Approval Amount (current) 2692100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1856
Project Congressional District NY-16
Number of Employees 216
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2727321.64
Forgiveness Paid Date 2021-08-30

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0735850 PICO ELECTRONICS INC - R9DYMY9U9C43 143 SPARKS AVE, PELHAM, NY, 10803-1856
Capabilities Statement Link -
Phone Number 914-738-1400
Fax Number 914-738-8225
E-mail Address b.meyer@picoelectronics.com
WWW Page http://www.picoelectronics.com
E-Commerce Website https://www.picoelectronics.com/
Contact Person BRUCE MEYER
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 31669
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Pico continues to push the envelope, in both high voltage and miniaturization. Which is why our DC converters, transformers and inductors can be found everywhere from single-engine aircraft to the Mars Sojourner mission. As always, for miniature size and maximized reliability, Pico goes above and beyond for your requirements.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords transofrmer, dc-dc, converter, high power, high oltage, qpl ml, low profile, inductors, miniature, electronics, manufacturing, ac-dc, power supplies, dc-dc converter, ac-dc power supply
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph Sweeney
Role President

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 334416
NAICS Code's Description Capacitor, Resistor, Coil, Transformer, and Other Inductor Manufacturing
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 Manufacturer, Distributor/Agent
Exporting to China; France; Germany; India; Israel; Italy; Japan; Korea, Republic of; Latvia; Spain; United Kingdom
Desired Export Business Relationships Direct export sales, Representative/Agent/Broker, Overseas retailers
Description of Export Objective(s) manufacture

Date of last update: 18 Mar 2025

Sources: New York Secretary of State