Search icon

RESION LLC

Headquarter

Company Details

Name: RESION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207419
ZIP code: 33805
County: Nassau
Place of Formation: New York
Address: 7060 Havertys Way, Lakeland, NY, United States, 33805

Links between entities

Type Company Name Company Number State
Headquarter of RESION LLC, FLORIDA M21000011362 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1WKZNCSK6G1 2024-10-08 7060 HAVERTYS WAY, LAKELAND, FL, 33805, 1413, USA 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA

Business Information

URL http://www.resion.com
Division Name RESION LLC
Division Number RESION
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2003-07-25
Entity Start Date 1939-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332911, 332999, 333618, 334111, 334118, 334220, 334290, 334310, 334413, 334416, 334417, 334418, 334419, 334511, 334515, 335929, 335931, 335999, 336390, 336411, 336412, 336413, 336992, 336999, 339999, 423430, 423440, 423610, 423690, 423710, 423830, 423840, 423860, 541380, 541715
Product and Service Codes 1560, 1610, 1615, 1620, 1640, 1650, 1660, 1670, 1680, 1710, 1925, 2010, 2510, 2520, 2530, 2540, 2541, 2590, 2610, 2620, 2630, 2640, 2805, 2810, 2815, 2820, 2825, 2830, 2835, 2840, 2845, 2850, 2895, 2910, 2915, 2920, 2925, 2930, 2935, 2940, 2945, 2950, 2990, 2995, 3010, 3020, 3030, 3040, 3110, 3120, 3130, 3410, 3419, 3470, 3670, 4010, 4020, 4030, 4110, 4120, 4130, 4140, 4150, 4210, 4220, 4230, 4310, 4320, 4330, 4510, 4540, 4710, 4720, 4730, 4810, 4820, 4910, 4920, 4921, 5110, 5120, 5130, 5305, 5306, 5307, 5310, 5315, 5320, 5325, 5330, 5331, 5335, 5360, 5365, 5410, 5411, 5680, 5810, 5815, 5820, 5821, 5825, 5855, 5905, 5910, 5915, 5920, 5925, 5930, 5935, 5940, 5945, 5950, 5955, 5960, 5961, 5962, 5963, 5965, 5970, 5975, 5977, 5985, 5990, 5995, 5996, 5998, 5999, 6105, 6110, 6120, 6125, 6130, 6135, 6145, 6150, 6210, 6220, 6230, 6240, 6250, 6320, 6505, 6510, 6515, 6532, 6605, 6610, 6615, 6620, 6625, 6650, 6685, 8115, 8135

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY MESTRE
Role VP OPERATIONS
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA
Title ALTERNATE POC
Name DENNIS ESNES
Role SALES SUPERVISOR
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA
Government Business
Title PRIMARY POC
Name JUAN FERNANDEZ
Role SALES
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA
Title ALTERNATE POC
Name DENNIS ESNES
Role SALES SUPERVISOR
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA
Past Performance
Title PRIMARY POC
Name RUBY M ARCE
Role DIRECTOR OF QUALITY ASSURANCE
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA
Title ALTERNATE POC
Name DENNIS ESNES
Role IT MANAGER
Address 7060 HAVERTYS WAY, LAKELAND, FL, 33805, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESION LLC 401 (K) PROFIT SHARING PLAN & TRUST 2018 113410241 2020-07-07 RESION LLC 20
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 311610
Sponsor’s telephone number 5154967327
Plan sponsor’s address 100 13TH AVE, RONKONKOMA, NY, 117796820

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing ANGELO FRAIOLI
RESION LLC 401 (K) PROFIT SHARING PLAN & TRUST 2018 113410241 2020-10-02 RESION LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 311610
Plan sponsor’s address 100 13TH AVE UNIT 3, RONKONKOMA, NY, 117796820

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing ANGELO FRAIOLI
RESION LLC 401 (K) PROFIT SHARING PLAN & TRUST 2018 113410241 2020-10-02 RESION LLC 20
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 311610
Plan sponsor’s address 100 13TH AVE UNIT 3, RONKONKOMA, NY, 117796820

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing ANGELO FRAIOLI
RESION LLC 401 K PROFIT SHARING PLAN TRUST 2017 113410241 2018-06-18 RESION LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 311610
Sponsor’s telephone number 5154967327
Plan sponsor’s address 100 13TH AVE, UNIT 3, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ANNMARIE LAWSON

DOS Process Agent

Name Role Address
RESION LLC DOS Process Agent 7060 Havertys Way, Lakeland, NY, United States, 33805

History

Start date End date Type Value
2017-09-11 2024-07-15 Address 100 13TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-12-03 2017-09-11 Address 120 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1997-12-11 2001-12-03 Address 120 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003250 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210818002171 2021-08-18 BIENNIAL STATEMENT 2021-08-18
200102062102 2020-01-02 BIENNIAL STATEMENT 2017-12-01
170911000408 2017-09-11 CERTIFICATE OF CHANGE 2017-09-11
170906000240 2017-09-06 CERTIFICATE OF AMENDMENT 2017-09-06
031201002192 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011203002038 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000127002059 2000-01-27 BIENNIAL STATEMENT 1999-12-01
980605000123 1998-06-05 AFFIDAVIT OF PUBLICATION 1998-06-05
980605000120 1998-06-05 AFFIDAVIT OF PUBLICATION 1998-06-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7M518PE220 2018-08-08 2024-08-07 2024-08-07
Unique Award Key CONT_AWD_SPE7M518PE220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41564.88
Current Award Amount 41564.88
Potential Award Amount 41564.88

Description

Title 8505735067!TRANSISTOR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Recipient Address UNITED STATES, 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820
PURCHASE ORDER AWARD SPE7M518PC453 2018-09-28 2018-10-31 2018-10-31
Unique Award Key CONT_AWD_SPE7M518PC453_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4788.00
Current Award Amount 4788.00
Potential Award Amount 4788.00

Description

Title 8505680563!TRANSISTOR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE7M518PC454 2018-09-28 2018-10-31 2018-10-31
Unique Award Key CONT_AWD_SPE7M518PC454_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5288.00
Current Award Amount 5288.00
Potential Award Amount 5288.00

Description

Title 8505680566!TRANSISTOR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
BPA CALL AWARD W91CRB18F0189 2018-09-25 2018-10-16 2018-10-16
Unique Award Key CONT_AWD_W91CRB18F0189_9700_W91CRB18A0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41339.30
Current Award Amount 41339.30
Potential Award Amount 41339.30

Description

Title ADDTIONAL ITEM ADDED CLIN 0020
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE4A618V569F 2018-09-27 2018-10-22 2018-10-22
Unique Award Key CONT_AWD_SPE4A618V569F_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1206.00
Current Award Amount 1206.00
Potential Award Amount 1206.00

Description

Title 8505926891!SCREW,MACHINE
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE7M918P1058 2018-09-27 2018-10-22 2018-10-22
Unique Award Key CONT_AWD_SPE7M918P1058_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 759.33
Current Award Amount 759.33
Potential Award Amount 759.33

Description

Title 8505894734!SEMICONDUCTOR DEVIC
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
BPA CALL AWARD W91CRB18F0260 2018-08-30 2018-11-22 2018-11-22
Unique Award Key CONT_AWD_W91CRB18F0260_9700_W91CRB18A0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29883.40
Current Award Amount 29883.40
Potential Award Amount 29883.40

Description

Title SUPPLIES FROM 5-YEAR BPA CONTRACT
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE7M218P2932 2018-09-25 2019-04-08 2019-04-08
Unique Award Key CONT_AWD_SPE7M218P2932_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount -0.00
Current Award Amount -0.00
Potential Award Amount -0.00

Description

Title 8505913324!MICROCIRCUIT,LINEAR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE7M518PG268 2018-09-25 2018-11-26 2018-11-26
Unique Award Key CONT_AWD_SPE7M518PG268_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8500.00
Current Award Amount 8500.00
Potential Award Amount 8500.00

Description

Title 8505894652!MICROCIRCUIT,LINEAR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES
PURCHASE ORDER AWARD SPE7M518PG328 2018-09-25 2019-03-14 2019-03-14
Unique Award Key CONT_AWD_SPE7M518PG328_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5794.02
Current Award Amount 5794.02
Potential Award Amount 5794.02

Description

Title 8505900166!MICROCIRCUIT,LINEAR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient RESION LLC
UEI W1WKZNCSK6G1
Legacy DUNS 015230449
Recipient Address 100 13TH AVE STE 3, RONKONKOMA, SUFFOLK, NEW YORK, 117796820, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6746597207 2020-04-28 0235 PPP 100 13th Ave Unit 3, Ronkonkoma, NY, 11779
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321399
Loan Approval Amount (current) 321399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 323702.36
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State