Search icon

NPA COMPUTERS, INC.

Headquarter

Company Details

Name: NPA COMPUTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1999 (26 years ago)
Entity Number: 2387767
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 751 COATES AVE, HOLBROOK, NY, United States, 11741
Principal Address: 540 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-467-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NPA COMPUTERS, INC., CONNECTICUT 1012724 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V37RFHU2EWQ3 2024-11-29 751 COATES AVE, HOLBROOK, NY, 11741, 6039, USA 751 COATES AVE STE 4, HOLBROOK, NY, 11741, 6000, USA

Business Information

URL http://npacomputers.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-04
Initial Registration Date 2001-11-20
Entity Start Date 1999-06-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532420, 541511, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY MCCARTHY
Address 751 COATES AVENUE, HOLBROOK, NY, 11741, USA
Title ALTERNATE POC
Name PETER ARONIADIS
Address 751 COATES AVENUE, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name PETER ARONIADIS
Address 751 COATES AVENUE, HOLBROOK, NY, 11741, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GQC2 Active Non-Manufacturer 1998-09-01 2024-03-04 2028-12-04 2024-11-29

Contact Information

POC PETER ARONIADIS
Phone +1 631-467-2500
Fax +1 631-467-2892
Address 751 COATES AVE, HOLBROOK, NY, 11741 6039, 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
NPA COMPUTERS INC. 401(K) P/S PLAN 2023 113501896 2024-07-12 NPA COMPUTERS INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE., HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2022 113501896 2023-06-07 NPA COMPUTERS INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE., HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2021 113501896 2022-06-08 NPA COMPUTERS INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE., HOLBROOK, NY, 11741
NPA COMPUTERS INC. 401(K) P/S PLAN 2020 113501896 2021-07-29 NPA COMPUTERS INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE., HOLBROOK, NY, 11741
NPA COMPUTERS INC. 401(K) P/S PLAN 2019 113501896 2020-05-08 NPA COMPUTERS INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS INC.
Plan administrator’s address 751 COATES AVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2018 113501896 2019-05-16 NPA COMPUTERS INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS INC.
Plan administrator’s address 751 COATES AVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2017 113501896 2018-05-15 NPA COMPUTERS INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS INC.
Plan administrator’s address 751 COATES AVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2016 113501896 2017-04-07 NPA COMPUTERS INC. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS INC.
Plan administrator’s address 751 COATES AVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing MARY MCCARTHY
NPA COMPUTERS INC. 401(K) P/S PLAN 2015 113501896 2016-04-20 NPA COMPUTERS INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVE, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS INC.
Plan administrator’s address 751 COATES AVE, HOLBROOK, NY, 11741
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing MARY MCCARTHY
NPA COMPUTERS, INC 401(K) AND PROFIT SHARING PLAN 2011 113501896 2012-11-21 NPA COMPUTERS, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541519
Sponsor’s telephone number 6314672500
Plan sponsor’s address 751 COATES AVENUE, HOLBROOK, NY, 117410000

Plan administrator’s name and address

Administrator’s EIN 113501896
Plan administrator’s name NPA COMPUTERS, INC
Plan administrator’s address 751 COATES AVENUE, HOLBROOK, NY, 117410000
Administrator’s telephone number 6314672500

Signature of

Role Plan administrator
Date 2012-11-21
Name of individual signing NIKOLAOS ARONIADIS
Role Employer/plan sponsor
Date 2012-11-21
Name of individual signing NIKOLAOS ARONIADIS

Chief Executive Officer

Name Role Address
PETER ARONIADIS Chief Executive Officer 751 COATES AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 COATES AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2003-05-27 2011-07-08 Address 11 EBBTIDE CT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1999-06-11 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-06-11 2003-05-27 Address 761 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006310 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602006825 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130611006587 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110708002801 2011-07-08 BIENNIAL STATEMENT 2011-06-01
100727002604 2010-07-27 BIENNIAL STATEMENT 2010-06-01
070626002551 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050818002641 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030527002029 2003-05-27 BIENNIAL STATEMENT 2003-06-01
990611000341 1999-06-11 CERTIFICATE OF INCORPORATION 1999-06-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R81856 2008-01-31 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_V526R81856_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PRT REPAIR ORDER.
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient NPA COMPUTERS INC
UEI V37RFHU2EWQ3
Legacy DUNS 077300374
Recipient Address UNITED STATES, 751 COATES AVE, HOLBROOK, 117416000
PO AWARD W911S107P0077 2007-10-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W911S107P0077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVER MAINTENANCE AGREEMENT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient NPA COMPUTERS INC
UEI V37RFHU2EWQ3
Legacy DUNS 077300374
Recipient Address UNITED STATES, 751 COATES AVE, HOLBROOK, 117416000
No data IDV GS35F0528Y 2012-07-24 No data No data
Unique Award Key CONT_IDV_GS35F0528Y_4732
Awarding Agency General Services Administration
Link View Page

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient NPA COMPUTERS INC
UEI V37RFHU2EWQ3
Legacy DUNS 077300374
Recipient Address UNITED STATES OF AMERICA, 751 COATES AVE STE 4, HOLBROOK, SUFFOLK, NEW YORK, 11741

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636332 0214700 2007-03-22 751 COATES AVE, HOLBROOK, NY, 11741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: ELECTRICAL
Case Closed 2007-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2007-04-17
Abatement Due Date 2007-05-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7435437104 2020-04-14 0235 PPP 751 Coates Avenue, HOLBROOK, NY, 11741-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236000
Loan Approval Amount (current) 236000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238078.11
Forgiveness Paid Date 2021-03-05
3434278307 2021-01-22 0235 PPS 751 Coates Ave, Holbrook, NY, 11741-6039
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207720
Loan Approval Amount (current) 207720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-6039
Project Congressional District NY-02
Number of Employees 18
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209967.93
Forgiveness Paid Date 2022-03-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0563318 NPA COMPUTERS INC - V37RFHU2EWQ3 751 COATES AVE, HOLBROOK, NY, 11741-6039
Capabilities Statement Link -
Phone Number 631-467-2500
Fax Number 631-467-2892
E-mail Address PETER@NPACOMPUTERS.COM
WWW Page http://npacomputers.com/
E-Commerce Website -
Contact Person PETER ARONIADIS
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1GQC2
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 532420
NAICS Code's Description Office Machinery and Equipment Rental and Leasing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3449842 Intrastate Non-Hazmat 2025-03-20 97 2024 1 1 Auth. For Hire
Legal Name NPA COMPUTERS INC
DBA Name -
Physical Address 751 COATES AVE STE 4, HOLBROOK, NY, 11741, US
Mailing Address 751 COATES AVE STE 4, HOLBROOK, NY, 11741, US
Phone (631) 467-2500
Fax (631) 467-5609
E-mail NPA@NPACOMPUTERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 1020001555
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 12403ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FS0KDC32370
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State