Search icon

STANDARD PRINTED CIRCUITS, INC.

Company Details

Name: STANDARD PRINTED CIRCUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1967 (57 years ago)
Entity Number: 217247
ZIP code: 13460
County: Suffolk
Place of Formation: New York
Address: 44 SOUTH MAIN ST, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 220

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZJAGDWMJT91 2025-01-24 44 S MAIN ST, SHERBURNE, NY, 13460, 9804, USA 44 S MAIN ST, SHERBURNE, NY, 13460, 9804, USA

Business Information

Doing Business As STANDARD PRINTED CIR
URL http://www.standardpc.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-01-29
Initial Registration Date 2008-05-02
Entity Start Date 1967-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334412
Product and Service Codes 5962

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALICIA BORMANN
Role PRESIDENT
Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, USA
Title ALTERNATE POC
Name ROBERT BORMANN
Address 44 SOUTH MAIN STREET, PO BOX 738, SHERBURNE, NY, 13460, 0738, USA
Government Business
Title PRIMARY POC
Name ALICIA BORMANN
Role PRESIDENT
Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, USA
Title ALTERNATE POC
Name ROBERT BORMANN
Address 44 SOUTH MAIN STREET, PO BOX 738, SHERBURNE, NY, 13460, 0738, USA
Past Performance
Title PRIMARY POC
Name ROBERT BORMANN
Address 44 SOUTH MAIN STREET, PO BOX 738, SHERBURNE, NY, 13460, 0738, USA
Title ALTERNATE POC
Name MERRY BORMANN
Address 44 SOUTH MAIN STREET, PO BOX 738, SHERBURNE, NY, 13460, 0738, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52LZ3 Active U.S./Canada Manufacturer 2008-05-02 2024-03-09 2029-01-29 2025-01-24

Contact Information

POC ALICIA BORMANN
Phone +1 607-674-2741
Fax +1 607-674-4409
Address 44 S MAIN ST, SHERBURNE, NY, 13460 9804, 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
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2023 112149941 2024-11-27 STANDARD PRINTED CIRCUITS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2024-11-27
Name of individual signing ALICIA BORMANN
Valid signature Filed with authorized/valid electronic signature
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2022 112149941 2023-08-28 STANDARD PRINTED CIRCUITS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing ALICIA BORMAN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2021 112149941 2022-10-27 STANDARD PRINTED CIRCUITS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2021 112149941 2022-10-17 STANDARD PRINTED CIRCUITS, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2020 112149941 2021-09-14 STANDARD PRINTED CIRCUITS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing ALICIA BORMANN
Role Employer/plan sponsor
Date 2021-09-14
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2019 112149941 2020-07-29 STANDARD PRINTED CIRCUITS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ALICIA BORMANN
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2018 112149941 2019-09-04 STANDARD PRINTED CIRCUITS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing ALICIA BORMANN
Role Employer/plan sponsor
Date 2019-09-04
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2017 112149941 2018-07-02 STANDARD PRINTED CIRCUITS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing ALICIA BORMANN
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2016 112149941 2017-05-23 STANDARD PRINTED CIRCUITS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ALICIA BORMANN
STANDARD PRINTED CIRCUITS, INC. 401K SALARY DEFERRAL PLAN 2015 112149941 2016-05-23 STANDARD PRINTED CIRCUITS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-11-01
Business code 335900
Sponsor’s telephone number 6076742741
Plan sponsor’s address 44 S. MAIN ST., SHERBURNE, NY, 134609804

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing ROBERT BORMANN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 SOUTH MAIN ST, SHERBURNE, NY, United States, 13460

Chief Executive Officer

Name Role Address
ROBERT BORMANN Chief Executive Officer 44 SOUTH MAIN ST, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2000-01-19 2011-12-19 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, 0738, USA (Type of address: Chief Executive Officer)
1994-01-14 2000-01-19 Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1993-04-08 2000-01-19 Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, 0738, USA (Type of address: Principal Executive Office)
1993-04-08 2000-01-19 Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, 0738, USA (Type of address: Chief Executive Officer)
1984-12-24 1994-01-14 Address 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)
1967-12-14 1984-12-24 Address 6143 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1967-12-14 1994-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140207002271 2014-02-07 BIENNIAL STATEMENT 2013-12-01
111219003092 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091207002503 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071220002921 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060125002014 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031128002215 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011120002446 2001-11-20 BIENNIAL STATEMENT 2001-12-01
000119002449 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971210002291 1997-12-10 BIENNIAL STATEMENT 1997-12-01
C223216-3 1995-05-23 ASSUMED NAME CORP INITIAL FILING 1995-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652641 0215800 1989-04-04 44 SOUTH MAIN STREET, SHERBURNE, NY, 13460
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1989-04-04
Case Closed 1989-06-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-04-27
Abatement Due Date 1989-05-05
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 5
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-04-27
Abatement Due Date 1989-04-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-27
Abatement Due Date 1989-05-30
Nr Instances 1
Nr Exposed 29
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-04-27
Abatement Due Date 1989-05-12
Nr Instances 3
Nr Exposed 7
Gravity 02
12045902 0215800 1982-01-28 44 S MAIN ST, Sherburne, NY, 13460
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115047200 2020-04-27 0248 PPP 44 S. Main Street, Sherburne, NY, 13460
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230722.5
Loan Approval Amount (current) 230722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443364
Servicing Lender Name Milestone Bank
Servicing Lender Address 310 S Main St, Ste 900, Salt Lake City, UT, 84101
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sherburne, CHENANGO, NY, 13460-0001
Project Congressional District NY-19
Number of Employees 17
NAICS code 334412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443364
Originating Lender Name Milestone Bank
Originating Lender Address Salt Lake City, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231882.52
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0962306 STANDARD PRINTED CIRCUITS, INC. STANDARD PRINTED CIR ZZJAGDWMJT91 44 S MAIN ST, SHERBURNE, NY, 13460-9804
Capabilities Statement Link -
Phone Number 607-674-2741
Fax Number 607-674-4409
E-mail Address alicia@standardpc.com
WWW Page http://www.standardpc.com
E-Commerce Website -
Contact Person ALICIA BORMANN
County Code (3 digit) 017
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 52LZ3
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Manufacturer of printed circuit boards, 1-14 layers, prototype to medium volume, quick-turn, high temperature pcbs, microwave/high frequency pcbs, RoHS materials.
Special Equipment/Materials Materials: FR4 (GF), Multi-Functional FR4, Polyimide (GI), PTFE (GX,GY), Ceramic filled, Duroid.
Business Type Percentages (none given)
Keywords printed circuit brd.
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Robert D Bormann
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 334412
NAICS Code's Description Bare Printed Circuit Board Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Greece
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) To export domestically manufactured printed circuit boards.

Performance History (References)

Name Standard Printed Circuits, Inc.
Phone 607-674-2741

Date of last update: 18 Mar 2025

Sources: New York Secretary of State