Search icon

K & G ELECTRIC MOTOR & PUMP CORPORATION

Company Details

Name: K & G ELECTRIC MOTOR & PUMP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1972 (52 years ago)
Entity Number: 245709
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 150 Laser Ct, Hauppauge, NY, United States, 11788
Principal Address: K&G POWER SYSTEMS, 150 LASER COURT, HAUPPAUGE, NY, United States, 11788

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
PATJBMBLPTN8 2024-09-28 150 LASER CT, HAUPPAUGE, NY, 11788, 3912, USA 150 LASER CT., HAUPPAUGE, NY, 11788, 3912, USA

Business Information

Doing Business As K & G ELECTRIC MOTORS & PUMP CORP
URL http://www.kgpowersystems.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2001-09-20
Entity Start Date 1949-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 238290
Product and Service Codes 3030, 6105, 6110, 6125, Z1CA, Z1CZ, Z1DA, Z1EZ, Z1NB, Z1NC, Z1ND, Z1PD, Z1QA, Z2AA, Z2CA, Z2NB, Z2ND, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN GANDOLFO
Role PRESIDENT
Address 150 LASER CT., HAUPPAUGE, NY, 11788, 3912, USA
Title ALTERNATE POC
Name JANET MAVROUDAKIS
Address 150 LASER COURT, HAUPPAUGE, NY, 11788, 3912, USA
Government Business
Title PRIMARY POC
Name JOHN GANDOLFO
Role PRESIDENT
Address 150 LASER CT., HAUPPAUGE, NY, 11788, 3912, USA
Title ALTERNATE POC
Name JANET MAVROUDAKIS
Address 150 LASER CT., HAUPPAUGE, NY, 11788, 3912, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0C8Z4 Active Non-Manufacturer 1988-06-06 2024-09-19 2029-09-19 2025-09-17

Contact Information

POC JOHN GANDOLFO
Phone +1 631-342-1171
Fax +1 631-342-1172
Address 150 LASER CT, HAUPPAUGE, NY, 11788 3912, 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

Chief Executive Officer

Name Role Address
JOHN GANDOLFO Chief Executive Officer 150 LASER COURT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 Laser Ct, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2023-09-15 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-24 2006-10-25 Address 150 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-11-02 2002-10-24 Address 2225 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1998-11-02 2002-10-24 Address 2225 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1996-11-20 1998-11-02 Address 69 WILTON ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-11-02 Address 69 WILTON ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1993-11-16 2002-10-24 Address 2225 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1992-12-30 1996-11-20 Address 14 IROQUOIS ST. E., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1992-12-30 1996-11-20 Address 14 IROQUOIS ST. E., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1972-11-01 1993-11-16 Address 2225 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230120003099 2023-01-20 BIENNIAL STATEMENT 2022-11-01
121107006431 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101105002098 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081104002830 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061025002179 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041213002284 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021024002352 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001113002371 2000-11-13 BIENNIAL STATEMENT 2000-11-01
C285200-2 2000-02-25 ASSUMED NAME LLC INITIAL FILING 2000-02-25
981102002509 1998-11-02 BIENNIAL STATEMENT 1998-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R86229 2008-09-26 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_V526R86229_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient K & G ELECTRIC MOTOR & PUMP CORPORATION
UEI PATJBMBLPTN8
Legacy DUNS 013345095
Recipient Address UNITED STATES, 150 LASER CT, HAUPPAUGE, 117883912

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0282870 K & G ELECTRIC MOTOR & PUMP CORPORATION K & G ELECTRIC MOTORS & PUMP CORP PATJBMBLPTN8 150 LASER CT, HAUPPAUGE, NY, 11788-3912
Capabilities Statement Link -
Phone Number 631-342-1171
Fax Number 631-342-1172
E-mail Address johng@kgpowersystems.com
WWW Page http://www.kgpowersystems.com
E-Commerce Website http://www.kgpowersystems.com
Contact Person JOHN GANDOLFO
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 0C8Z4
Year Established 1949
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 New sales and repairs of electric motors, pumps, and air compressors
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Sales and Repairs of Electric motors, pumps, air compressors.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Gandolfo
Role President

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 $3,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $3,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent, Service(s)
Exporting to Aruba; Argentina; Barbados; Bermuda; Bahamas, The; Belize; Brazil; Canada; Chile; Cayman Islands; Colombia; Costa Rica; El Salvador; Israel; Mexico; Panama; Singapore; St. Lucia; United Arab Emirates; United Kingdom; St. Vincent and the Grenadines; Venezuela; British Virgin Islands
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) new equipment

Date of last update: 01 Mar 2025

Sources: New York Secretary of State