Search icon

GENERAL TECHNICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL TECHNICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (26 years ago)
Entity Number: 2436144
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1981 POND RD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOAN CROCKETT, CPA Agent 142 LIVINGSTON AVENUE, BABYLON, NY, 11702

DOS Process Agent

Name Role Address
GENERAL TECHNICS INC. DOS Process Agent 1981 POND RD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LOU CETRANGELO Chief Executive Officer 1981 POND RD, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-981-5038
Contact Person:
JERRY TOWNSON
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0155261
Trade Name:
GENERAL TECHNICS INC

Unique Entity ID

Unique Entity ID:
CJLDMNZNM5P4
CAGE Code:
09VV4
UEI Expiration Date:
2026-05-05

Business Information

Doing Business As:
GENERAL TECHNICS INC
Division Name:
GENERAL TECHNICS INC
Activation Date:
2025-05-08
Initial Registration Date:
2001-09-24

Commercial and government entity program

CAGE number:
09VV4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-05

Contact Information

POC:
JERRY TOWNSON
Corporate URL:
http://www.gtweb.net/

Form 5500 Series

Employer Identification Number (EIN):
113543824
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-19 2019-06-11 Address 1981 POND RD, RONKONKOMA, NY, 11779, 7259, USA (Type of address: Service of Process)
1999-11-04 2001-11-19 Address 38 RAYNOR AVENUE, RONKONKOMA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060156 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190611060219 2019-06-11 BIENNIAL STATEMENT 2017-11-01
151104006421 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131106006201 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111116002576 2011-11-16 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L720P3186
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149.00
Base And Exercised Options Value:
149.00
Base And All Options Value:
149.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-21
Description:
8507332789!POWER SUPPLY
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6130: CONVERTERS, ELECTRICAL, NONROTATING
Procurement Instrument Identifier:
70Z08519P30042B00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11950.00
Base And Exercised Options Value:
11950.00
Base And All Options Value:
11950.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-11-20
Description:
KEYBOARD MONITOR
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
N0016717P0235
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-28
Description:
OFFICE EQUIPMENT, GENERIC
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7021: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, DIGITAL)

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194310.00
Total Face Value Of Loan:
194310.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193750.00
Total Face Value Of Loan:
193750.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$193,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,068.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $155,000
Utilities: $10,537
Rent: $18,750
Healthcare: $9463
Jobs Reported:
12
Initial Approval Amount:
$194,310
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,494.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $194,308
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State