Search icon

SCIENTIFIC COMPONENTS CORPORATION

Headquarter

Company Details

Name: SCIENTIFIC COMPONENTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1968 (56 years ago)
Entity Number: 228189
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 13 Neptune Avenue, Brooklyn, NY, United States, 11235
Principal Address: 13 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCIENTIFIC COMPONENTS CORPORATION, FLORIDA F94000001464 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PT2JJ2ENT5A7 2025-02-15 13 NEPTUNE AVE, BROOKLYN, NY, 11235, 4404, USA 13 NEPTUNE AVENUE, BROOKLYN, NY, 11235, 4404, USA

Business Information

Doing Business As MINI-CIRCUITS
URL www.minicircuits.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2001-06-22
Entity Start Date 1968-09-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES SILSBE
Address 13 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA
Government Business
Title PRIMARY POC
Name JAMES SILSBE
Address 13 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SCIENTIFIC COMPONENTS CORPORATION DOS Process Agent 13 Neptune Avenue, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
JIN BAINS Chief Executive Officer 13 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-12-18 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-12-18 2024-12-18 Address 13 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 13 NEPTUNE AVE, BROOKLYN, NY, 11235, 4404, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-12-18 Address 13 NEPTUNE AVE, BROOKLYN, NY, 11235, 4404, USA (Type of address: Service of Process)
2018-09-07 2024-12-18 Address 13 NEPTUNE AVE, BROOKLYN, NY, 11235, 4404, USA (Type of address: Chief Executive Officer)
2005-10-24 2005-10-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2005-10-24 2005-10-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-10-24 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-10-24 2024-12-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241218004023 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221006000744 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200901060469 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006131 2018-09-07 BIENNIAL STATEMENT 2018-09-01
171201000197 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
160901006162 2016-09-01 BIENNIAL STATEMENT 2016-09-01
20151214097 2015-12-14 ASSUMED NAME CORP INITIAL FILING 2015-12-14
141003006950 2014-10-03 BIENNIAL STATEMENT 2014-09-01
120920002586 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100921002454 2010-09-21 BIENNIAL STATEMENT 2010-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017308P1737 2008-09-29 2008-11-12 2008-11-12
Unique Award Key CONT_AWD_N0017308P1737_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 53-2053-08 ELECTRONIC ITEMS
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, 112354404
PO AWARD W911QX08P0840 2008-09-29 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_W911QX08P0840_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMINISTRATIVE MOD
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, 112354404
PURCHASE ORDER AWARD N0017808P3754 2008-09-26 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_N0017808P3754_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10698.10
Current Award Amount 10698.10
Potential Award Amount 10698.10

Description

Title SWITCH
NAICS Code 335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, KINGS, NEW YORK, 112354404
PURCHASE ORDER AWARD W25G1V08P5257 2008-08-11 2008-08-29 2008-08-29
Unique Award Key CONT_AWD_W25G1V08P5257_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 247.52
Current Award Amount 247.52
Potential Award Amount 247.52

Description

Title FSC: 5985 NAME: ATTENUATOR,FIX PART NUMBER:
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, KINGS, NEW YORK, 112354404
PO AWARD DOCRA133W08SU1479 2008-07-25 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DOCRA133W08SU1479_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title FILTER, LOW PASS, COAXIAL, MINI-CIRCUITS P/N SBLP-300+
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 6015: FIBER OPTIC CABLES

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, 112354404
PURCHASE ORDER AWARD W25G1V08P4990 2008-07-22 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_W25G1V08P4990_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 488.16
Current Award Amount 488.16
Potential Award Amount 488.16

Description

Title FSC: 5985 NAME: ATTENUATOR,FIX PART NUMBER:
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, KINGS, NEW YORK, 112354404
PO AWARD N6523608P4370 2008-06-12 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_N6523608P4370_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PART NUMBER CHANGE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, 112354404
PURCHASE ORDER AWARD W25G1V08P3910 2008-05-08 2008-05-29 2008-05-29
Unique Award Key CONT_AWD_W25G1V08P3910_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1715.00
Current Award Amount 1715.00
Potential Award Amount 1715.00

Description

Title FSC: 6625 NAME: POWER SPLITTER PART NUMBER: ZB4PD1-2000-N
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, KINGS, NEW YORK, 112354404
PO AWARD W25G1V08P3388 2008-04-16 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_W25G1V08P3388_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5935 PART NUMBER: HAT-6+
NAICS Code 334415: ELECTRONIC RESISTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, 112354404
PURCHASE ORDER AWARD W25G1V08P3399 2008-04-11 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_W25G1V08P3399_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 305.00
Current Award Amount 305.00
Potential Award Amount 305.00

Description

Title FSC: 5985 NAME: ATTENUATOR,FIX PART NUMBER:
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient SCIENTIFIC COMPONENTS CORP
UEI PT2JJ2ENT5A7
Legacy DUNS 046825337
Recipient Address UNITED STATES, 13 NEPTUNE AVE, BROOKLYN, KINGS, NEW YORK, 112354404

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MINI-CIRCUITS MCL LABORATORY 73240558 1979-11-26 1217353 1982-11-23
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1989-04-25
Publication Date 1982-08-31
Date Cancelled 1989-04-25

Mark Information

Mark Literal Elements MINI-CIRCUITS MCL LABORATORY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 16.01.25 - Alarms, fire; Bullhorns; Burglar alarms; Fire alarms; Handset; Intercoms; Megaphones; Pagers; Smoke detectors, 26.05.13 - Triangles, exactly two triangles; Two triangles, 26.05.21 - Triangles that are completely or partially shaded, 26.11.02 - Plain single line rectangles; Rectangles (single line)

Goods and Services

For Balanced Mixers; Electronic Attenuators; Power Splitter Combiners; Transformers; Directional Couplers; Limiters; Frequency Doublers
International Class(es) 009 - Primary Class
U.S Class(es) 021
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use May 10, 1977
Use in Commerce May 10, 1977

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 Scientific Components Corporation
Owner Address 2625 E. 14th St. Brooklyn, NEW YORK UNITED STATES 11235
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Stanley Ira Laughlin
Correspondent Name/Address STANLEY IRA LAUGHLIN, P O BOX 2030, 11 FRANKIE LA, NORTH BABYLON, NEW YORK UNITED STATES 11703

Prosecution History

Date Description
1989-04-25 CANCELLED SEC. 8 (6-YR)
1982-11-23 REGISTERED-PRINCIPAL REGISTER
1982-08-31 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State