Search icon

STANDARD PRINTED CIRCUITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD PRINTED CIRCUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1967 (58 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
607-674-4409
Contact Person:
ALICIA BORMANN
User ID:
P0962306
Trade Name:
STANDARD PRINTED CIR

Unique Entity ID

Unique Entity ID:
ZZJAGDWMJT91
CAGE Code:
52LZ3
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
STANDARD PRINTED CIR
Activation Date:
2024-12-19
Initial Registration Date:
2008-05-02

Commercial and government entity program

CAGE number:
52LZ3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
ALICIA BORMANN
Corporate URL:
http://www.standardpc.com

Form 5500 Series

Employer Identification Number (EIN):
112149941
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, 0738, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, USA (Type of address: Chief Executive Officer)
2011-12-19 2025-07-14 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, 0738, USA (Type of address: Chief Executive Officer)
2000-01-19 2011-12-19 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, 0738, USA (Type of address: Chief Executive Officer)
2000-01-19 2025-07-14 Address 44 SOUTH MAIN ST, SHERBURNE, NY, 13460, 0738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003310 2025-07-14 BIENNIAL STATEMENT 2025-07-14
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

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:
230722.50
Total Face Value Of Loan:
230722.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-04
Type:
Prog Other
Address:
44 SOUTH MAIN STREET, SHERBURNE, NY, 13460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-01-28
Type:
Planned
Address:
44 S MAIN ST, Sherburne, NY, 13460
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$230,722.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,722.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,882.52
Servicing Lender:
Milestone Bank
Use of Proceeds:
Payroll: $230,722.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State