Search icon

MCG ELECTRONICS, INC.

Company Details

Name: MCG ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1968 (57 years ago)
Entity Number: 224911
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 12 BURT DR., DEER PARK, NY, United States, 11729

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
FJHWJAJSJ2E5 2025-05-01 12 BURT DR, DEER PARK, NY, 11729, 5747, USA 12 BURT DRIVE, DEER PARK, NY, 11729, 5747, USA

Business Information

Doing Business As MCG ELECTRONICS INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2001-09-06
Entity Start Date 1968-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335999
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUZANNE BARON
Address 12 BURT DRIVE, DEER PARK, NY, 11729, 5747, USA
Government Business
Title PRIMARY POC
Name SUZANNE BARON
Address 12 BURT DRIVE, DEER PARK, NY, 11729, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
29779 Active U.S./Canada Manufacturer 1974-11-04 2024-05-23 2029-05-22 2025-05-01

Contact Information

POC SUZANNE BARON
Phone +1 631-586-5125
Fax +1 631-586-5120
Address 12 BURT DR, DEER PARK, NY, 11729 5747, 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
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2023 112158571 2024-07-08 MCG ELECTRONICS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 117295747

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2022 112158571 2023-08-01 MCG ELECTRONICS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address PERSONAL AND CONFIDENTIAL 12 BURT D, DEER PARK, NY, 117295747

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2021 112158571 2022-06-07 MCG ELECTRONICS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2020 112158571 2021-05-26 MCG ELECTRONICS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2019 112158571 2020-06-29 MCG ELECTRONICS, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2018 112158571 2019-06-25 MCG ELECTRONICS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EMPLOYEES' 401(K) PLAN 2017 112158571 2018-06-14 MCG ELECTRONICS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing DIANE LANCIOTTI
MCG ELECTRONICS EE 401(K) PLAN 2016 112158571 2017-06-15 MCG ELECTRONICS 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing DIANE LANCIOTTI
Role Employer/plan sponsor
Date 2017-06-15
Name of individual signing CHRISTINE JELLEY
MCG ELECTRONICS EE 401(K) PLAN 2015 112158571 2016-06-22 MCG ELECTRONICS 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-01-01
Business code 335900
Sponsor’s telephone number 6315865125
Plan sponsor’s address 12 BURT DR, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing DIANE LANCIOTTI
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing CHRISTINE JELLEY

Chief Executive Officer

Name Role Address
CHRISTINE JELLEY Chief Executive Officer 12 BURT DRIVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BURT DR., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-06-07 2004-06-30 Address 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-11 2002-06-07 Address 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-01-11 2002-06-07 Address 12 BURT DR., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1985-12-23 1993-01-11 Address 12 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1968-06-20 1985-12-23 Address 279 SKIDMORE RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060874 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120605006879 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002007 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080606002560 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060601002576 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002053 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020607002475 2002-06-07 BIENNIAL STATEMENT 2002-06-01
011129000326 2001-11-29 CERTIFICATE OF AMENDMENT 2001-11-29
000619002296 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980527002464 1998-05-27 BIENNIAL STATEMENT 1998-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W52H0909P0082 2009-01-22 2009-04-01 2009-04-01
Unique Award Key CONT_AWD_W52H0909P0082_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21702.00
Current Award Amount 21702.00
Potential Award Amount 21702.00

Description

Title AC POWER LINE PROTECTOR
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient MCG ELECTRONICS, INC.
UEI FJHWJAJSJ2E5
Legacy DUNS 044461804
Recipient Address UNITED STATES, 12 BURT DR, DEER PARK, SUFFOLK, NEW YORK, 117295778

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MCG 73486140 1984-06-20 1365312 1985-10-15
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-11-18
Publication Date 1985-08-06

Mark Information

Mark Literal Elements MCG
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 ELECTRICAL POWER LINE PROTECTORS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status ACTIVE
First Use Jun. 20, 1968
Use in Commerce Jun. 20, 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 MCG ELECTRONICS, INC.
Owner Address 12 BURT DRIVE DEER PARK, NEW YORK UNITED STATES 11729
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Alexander G. Vodovozov
Docket Number 1702-6
Attorney Email Authorized Yes
Attorney Primary Email Address agvdocket@hbiplaw.com
Fax 516-822-3582
Phone 516-822-3550
Correspondent e-mail agvdocket@hbiplaw.com
Correspondent Name/Address Alexander G. Vodovozov, HOFFMANN & BARON, LLP, 6900 JERICHO TPKE, STE 200, SYOSSET, NEW YORK UNITED STATES 11791
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2015-11-18 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-11-18 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2015-11-18 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-11-18 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-10-05 TEAS SECTION 8 & 9 RECEIVED
2008-05-28 CASE FILE IN TICRS
2006-02-24 ASSIGNED TO PARALEGAL
2005-12-24 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2005-12-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-12-24 ASSIGNED TO PARALEGAL
2005-10-14 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-13 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-10-14 TEAS SECTION 8 & 9 RECEIVED
2005-10-13 TEAS SECTION 8 & 9 RECEIVED
1992-02-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-10-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-15 REGISTERED-PRINCIPAL REGISTER
1985-08-06 PUBLISHED FOR OPPOSITION
1985-07-07 NOTICE OF PUBLICATION
1985-06-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-28 NON-FINAL ACTION MAILED
1984-11-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498680 0214700 1981-12-22 160 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-22
Case Closed 1981-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1273057205 2020-04-15 0235 PPP 12 Burt Drive, DEER PARK, NY, 11729
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 423690
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 141221.11
Forgiveness Paid Date 2021-03-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0378361 MCG ELECTRONICS, INC. MCG ELECTRONICS INC FJHWJAJSJ2E5 12 BURT DR, DEER PARK, NY, 11729-5747
Capabilities Statement Link -
Phone Number 631-586-5125
Fax Number 631-586-5120
E-mail Address sue@mcgsurge.com
WWW Page -
E-Commerce Website -
Contact Person SUZANNE BARON
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 29779
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 (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State