Search icon

FREQUENCY ELECTRONICS, INC.

Company Details

Name: FREQUENCY ELECTRONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1968 (57 years ago)
Entity Number: 225092
ZIP code: 10004
County: Nassau
Place of Formation: Delaware
Address: THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
14844 Active U.S./Canada Manufacturer 1974-10-25 2024-11-05 2029-11-05 2025-11-04

Contact Information

POC BETSY VARGHESE
Phone +1 516-794-4500
Fax +1 516-794-4340
Address 55, CHARLES LINDBERGH BOULEVARD, MITCHEL FIELD, NY, 11553 3699, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (3)
CAGE number 1VYD1
Owner Type Immediate
Legal Business Name FEI GOVERMENT SYSTEMS INC
CAGE number 1UWV0
Owner Type Immediate
Legal Business Name FEI-ELCOM TECH, INC.
CAGE number 32964
Owner Type Immediate
Legal Business Name FEI-ZYFER, INC.

DOS Process Agent

Name Role Address
% SCHICKLER & SCHICKLER DOS Process Agent THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1982-04-29 1994-04-25 Address 1 WORLD TRADE CENTER, SUITE 10251, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1968-06-25 1982-04-29 Address THREE DELAWARE DRIVE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160719081 2016-07-19 ASSUMED NAME CORP DISCONTINUANCE 2016-07-19
20060223070 2006-02-23 ASSUMED NAME CORP INITIAL FILING 2006-02-23
940425000285 1994-04-25 CERTIFICATE OF CHANGE 1994-04-25
A863741-4 1982-04-29 CERTIFICATE OF AMENDMENT 1982-04-29
690828-4 1968-06-25 APPLICATION OF AUTHORITY 1968-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304681299 0214700 2003-03-03 55 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-28
Case Closed 2003-05-16

Related Activity

Type Complaint
Activity Nr 200156834
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 D01 II
Issuance Date 2003-04-29
Abatement Due Date 2003-06-16
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2003-04-29
Abatement Due Date 2003-05-09
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2003-04-29
Abatement Due Date 2003-05-09
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2003-04-29
Abatement Due Date 2003-05-02
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00
1020288 0214700 1984-12-20 55 CHARLES LINDBERG BLVD, UNIONDALE, NY, 11553
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-20
Case Closed 1984-12-24
657320 0214700 1984-12-20 55 CHAWIGS LINDBEAGH BLVD, UNIONDALE, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-12-20
Case Closed 1984-12-20
11582939 0214700 1976-11-30 3 DELAWARE DRIVE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-12-03
Case Closed 1984-03-10
11567625 0214700 1976-03-31 3 DELAWARE DRIVE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1984-03-10
11493509 0214700 1976-03-12 3 DELAWARE DRIVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-12
Case Closed 1976-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A01
Issuance Date 1976-03-15
Abatement Due Date 1976-05-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
11567245 0214700 1976-02-11 3 DELAWARE DRIVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-02-11
Abatement Due Date 1976-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-02-11
Abatement Due Date 1976-03-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
11525235 0214700 1973-03-12 3 DELAWARE DR, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-03-13
Abatement Due Date 1973-03-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-03-13
Abatement Due Date 1973-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535292 FREQUENCY ELECTRONICS INC - LQJ8L3UFTVX3 55, CHARLES LINDBERGH BOULEVARD, MITCHEL FIELD, NY, 11553-3699
Capabilities Statement Link -
Phone Number 516-794-4500
Fax Number 516-794-4340
E-mail Address betsy.varghese@freqelec.com
WWW Page http://www.frequencyelectronics.com
E-Commerce Website -
Contact Person BETSY VARGHESE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 14844
Year Established 1961
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green 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: 18 Mar 2025

Sources: New York Secretary of State