Search icon

COMPUTER CONVERSIONS CORPORATION

Company Details

Name: COMPUTER CONVERSIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1967 (58 years ago)
Entity Number: 213577
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PR7QMALR6TN4 2024-09-17 6 DUNTON CT, EAST NORTHPORT, NY, 11731, 1704, USA 6 DUNTON CT, EAST NORTHPORT, NY, 11731, 1799, USA

Business Information

Doing Business As COMPUTER CONVERSIONS CORP
URL https://www.computerconversions.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-19
Initial Registration Date 2001-06-04
Entity Start Date 1968-08-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334418, 334515, 335312
Product and Service Codes 1260, 2590, 5950, 5962, 5980, 5990, 5998, 6125, 6605

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA SARANIER
Role PRESIDENT
Address 6 DUNTON CT, EAST NORTHPORT, NY, 11731, USA
Title ALTERNATE POC
Name MARIA O'REILLY
Address 6 DUNTON CT, EAST NORTHPORT, NY, 11731, USA
Government Business
Title PRIMARY POC
Name CRAIG RENARD
Role SALES
Address 6 DUNTON CT, EAST NORTHPORT, NY, 11731, USA
Title ALTERNATE POC
Name MARIA O'REILLY
Address 6 DUNTON CT., EAST NORTHPORT, NY, 11731, USA
Past Performance
Title PRIMARY POC
Name CRAIG HUGHES
Address 6 DUNTON CT, EAST NORTHPORT, NY, 11731, USA
Title ALTERNATE POC
Name MARIA O'REILLY
Address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51086 Active U.S./Canada Manufacturer 1974-11-04 2024-08-21 2029-08-21 2025-08-19

Contact Information

POC CRAIG RENARD
Phone +1 631-261-3300
Fax +1 631-261-3308
Address 6 DUNTON CT, EAST NORTHPORT, NY, 11731 1704, 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
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2023 112168533 2024-04-08 COMPUTER CONVERSIONS CORPORATION 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing BARBARA SARANIER
Role Employer/plan sponsor
Date 2024-04-08
Name of individual signing BARBARA SARANIER
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2022 112168533 2023-07-03 COMPUTER CONVERSIONS CORPORATION 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing BARBARA SARANIER
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing BARBARA SARANIER
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2021 112168533 2022-07-25 COMPUTER CONVERSIONS CORPORATION 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing BARBARA SARANIER
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing BARBARA SARANIER
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2020 112168533 2021-07-09 COMPUTER CONVERSIONS CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing AMANDA BERG
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing AMANDA BERG
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2019 112168533 2020-07-15 COMPUTER CONVERSIONS CORPORATION 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing STEPHEN RENARD
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2018 112168533 2019-09-11 COMPUTER CONVERSIONS CORPORATION 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing STEPHEN RENARD
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2017 112168533 2018-09-05 COMPUTER CONVERSIONS CORPORATION 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing STEPHEN RENARD
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2016 112168533 2017-09-13 COMPUTER CONVERSIONS CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2017-09-13
Name of individual signing STEPHEN RENARD
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2015 112168533 2016-09-13 COMPUTER CONVERSIONS CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2016-09-13
Name of individual signing STEPHEN RENARD
COMPUTER CONVERSIONS CORPORATION RETIREMENT SAVINGS PLAN & TRUST 2014 112168533 2015-09-15 COMPUTER CONVERSIONS CORPORATION 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1984-01-01
Business code 541519
Sponsor’s telephone number 6312613300
Plan sponsor’s address 6 DUNTON COURT, EAST NORTHPORT, NY, 11731

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing STEPHEN RENARD
Role Employer/plan sponsor
Date 2015-09-15
Name of individual signing STEPHEN RENARD

Chief Executive Officer

Name Role Address
STEPHEN RENARD Chief Executive Officer 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
STEPHEN J RENARD DOS Process Agent 6 DUNTON COURT, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1967-08-28 1995-06-07 Address 28 DORCHESTER RD., SMITHTOWN, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820002195 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110811003176 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090805002025 2009-08-05 BIENNIAL STATEMENT 2009-08-01
071101002365 2007-11-01 BIENNIAL STATEMENT 2007-08-01
051014002050 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030804002012 2003-08-04 BIENNIAL STATEMENT 2003-08-01
C315087-2 2002-04-17 ASSUMED NAME CORP INITIAL FILING 2002-04-17
010808002373 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990823002039 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970731002227 1997-07-31 BIENNIAL STATEMENT 1997-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0016408P1199 2008-09-25 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_N0016408P1199_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADDITIONAL FUNDING FOR REPAIR
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5990: SYNCHROS AND RESOLVERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, 117311704
PO AWARD N0016408P1418 2008-09-25 2008-11-07 2008-11-07
Unique Award Key CONT_AWD_N0016408P1418_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADDITIONAL FUNDING FOR REPAIR
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5990: SYNCHROS AND RESOLVERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, 117311704
PO AWARD N0010408VDN74 2008-09-22 2009-03-23 2009-03-23
Unique Award Key CONT_AWD_N0010408VDN74_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAVY REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, 117311704
PURCHASE ORDER AWARD N0010408PDN23 2008-09-16 2009-03-16 2009-03-16
Unique Award Key CONT_AWD_N0010408PDN23_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2195.00
Current Award Amount 2195.00
Potential Award Amount 2195.00

Description

Title NAVY REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704
PURCHASE ORDER AWARD N6660408M5160 2008-08-28 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N6660408M5160_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19135.00
Current Award Amount 19135.00
Potential Award Amount 19135.00

Description

Title CCC PCI-SYNCHRO CCA
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5990: SYNCHROS AND RESOLVERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704
PURCHASE ORDER AWARD N0010408PDL43 2008-08-11 2009-02-09 2009-02-09
Unique Award Key CONT_AWD_N0010408PDL43_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1480.00
Current Award Amount 1480.00
Potential Award Amount 1480.00

Description

Title NAVY REQUIREMENT
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704
PO AWARD N0016408P0399 2008-07-02 2008-02-11 2008-02-11
Unique Award Key CONT_AWD_N0016408P0399_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SYNCHRO SIGNAL AMPLIFIER
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, 117311704
PURCHASE ORDER AWARD N0016408P1130 2008-05-30 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_N0016408P1130_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17105.00
Current Award Amount 17105.00
Potential Award Amount 17105.00

Description

Title VME SYNCHRO
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5990: SYNCHROS AND RESOLVERS

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704
PURCHASE ORDER AWARD N6554008P5076 2008-02-27 2008-03-27 2008-03-27
Unique Award Key CONT_AWD_N6554008P5076_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14000.00
Current Award Amount 14000.00
Potential Award Amount 14000.00

Description

Title CONVERTER
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Legacy DUNS 068009422
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704
PURCHASE ORDER AWARD N6339408P0109 2008-02-04 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_N6339408P0109_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6315.00
Current Award Amount 6315.00
Potential Award Amount 6315.00

Description

Title MODIFICATION ISSUED TO PROVIDE ADDITIONAL FUNDING FOR REPAIR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient COMPUTER CONVERSIONS CORPORATION
UEI PR7QMALR6TN4
Recipient Address UNITED STATES, 6 DUNTON CT, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311704

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516508305 2021-01-30 0235 PPS 6 Dunton Ct, East Northport, NY, 11731-1704
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297832
Loan Approval Amount (current) 297832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1704
Project Congressional District NY-01
Number of Employees 24
NAICS code 334418
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 299931.88
Forgiveness Paid Date 2021-10-20
9919627010 2020-04-09 0235 PPP 6 DUNTON CT, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252992
Loan Approval Amount (current) 252992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254590.63
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0296720 COMPUTER CONVERSIONS CORPORATION COMPUTER CONVERSIONS CORP PR7QMALR6TN4 6 DUNTON CT, EAST NORTHPORT, NY, 11731-1704
Capabilities Statement Link -
Phone Number 631-261-3300
Fax Number 631-261-3308
E-mail Address sales@computerconversions.com
WWW Page https://www.computerconversions.com
E-Commerce Website http://www.computerconversions.com
Contact Person CRAIG RENARD
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 51086
Year Established 1968
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Synchro Converters, Resolvers, Absolute Encoders, Readouts, Angle Indicators, VME, VMEBus, PCI, PC104, Displays, Cpci,
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (93 %) Research and Development (7 %)
Keywords Synchro Converters, Resolvers, Integrated Circuits, Synchro Amplifiers, VME, VMEBus, PCI, Absolute Encoders, Angle Indicators, PC104, CompactPCI Serial, Multi-turn, modules, Analog to Digital, Digital to Analog, Synchro IP, Resolver IP, Firmware, XMC, Transformers
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

Name Stephen Renard
Role President
Name Marion Renard
Role Secretary

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 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Australia; Austria; Belgium; Brazil; Brunei; Canada; Chile; Cayman Islands; Colombia; Denmark; Egypt; Ireland; Czech Republic; Finland; France; Germany; Greece; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lithuania; Luxembourg; Mexico; Netherlands; Norway; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Turkey; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker
Description of Export Objective(s) Selling synchro and resolver converters Products, VME, PC104, PCI, card level products.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State