Name: | 1 STOP ELECTRONICS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2000 (25 years ago) |
Entity Number: | 2468725 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, United States, 10952 |
Principal Address: | 1870 BATH AVE, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-249-1211
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1 STOP ELECTRONICS CENTER, INC., KENTUCKY | 1193649 | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUKMA6JWN6M9 | 2024-12-17 | 1870 BATH AVE, BROOKLYN, NY, 11214, 4616, USA | 1870 BATH AVE, BROOKLYN, NY, 11214, 4616, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.1stopcamera.com |
Congressional District | 11 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-20 |
Initial Registration Date | 2016-02-08 |
Entity Start Date | 2000-02-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 335220, 423220, 423620, 423730, 423740, 449210 |
Product and Service Codes | 3510, 7290 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | J RICK BUNKA |
Role | CEO |
Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RICK ANDERS |
Role | CONTRACTING OFFICER |
Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3BYM3 | Active | Non-Manufacturer | 2002-10-04 | 2024-03-06 | 2028-12-20 | 2024-12-17 | |||||||||||||||
|
POC | RICK ANDERS |
Phone | +1 877-904-1192 |
Fax | +1 718-724-1498 |
Address | 1870 BATH AVE, BROOKLYN, NY, 11214 4616, 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 |
---|
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
RICK BUNKA | Chief Executive Officer | 1870 BATH AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2079200-DCA | Active | Business | 2018-10-18 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 1870 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-01-31 | Address | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2023-10-27 | 2024-01-31 | Address | 1870 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2024-01-31 | Address | 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2023-10-26 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2023-10-27 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2019-05-03 | 2020-12-02 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2017-09-07 | 2023-10-27 | Address | 1870 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2017-09-07 | 2019-05-03 | Address | 1870 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2011-07-13 | 2017-09-07 | Address | 1100 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001617 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
231027000632 | 2023-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-26 |
201202061136 | 2020-12-02 | BIENNIAL STATEMENT | 2020-02-01 |
190503000341 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
170907006650 | 2017-09-07 | BIENNIAL STATEMENT | 2016-02-01 |
120427002472 | 2012-04-27 | BIENNIAL STATEMENT | 2012-02-01 |
110713002273 | 2011-07-13 | BIENNIAL STATEMENT | 2010-02-01 |
080911000148 | 2008-09-11 | CERTIFICATE OF CHANGE | 2008-09-11 |
000202000404 | 2000-02-02 | CERTIFICATE OF INCORPORATION | 2000-02-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-26 | No data | 1870 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 | No Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | FE08D267 | 2008-02-05 | 2008-02-15 | 2008-09-30 | |||||||||||||||||||||||||||
|
Title | OFFICE EQUIPMENT |
NAICS Code | 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING |
Product and Service Codes | 7110: OFFICE FURNITURE |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, 112302342 |
Unique Award Key | CONT_AWD_HSCENV08P00062_7012_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | EQUIPMENT NEEDED FOR PRISONER BOOKING AND PROCESSING DURING WORKSITE ENFORCEMENT OPERATION PLYMOUTH ROCK. SOP FUNDING FROM HQ FOR WSE OPERATION. |
Product and Service Codes | 6750: PHOTOGRAPHIC SUPPLIES |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, 112302342 |
Unique Award Key | CONT_AWD_N0017309P1242_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | SATELLITE COMPASS |
NAICS Code | 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING |
Product and Service Codes | 5825: RADIO NAVIGATION EQ - EXCEPT AIR |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, 112302342 |
Unique Award Key | CONT_AWD_N0024409P1002_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 172408.10 |
Current Award Amount | 172408.10 |
Potential Award Amount | 172408.10 |
Description
Title | NIKON D-300 PROFESSIONAL DIGITAL SLR |
NAICS Code | 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING |
Product and Service Codes | 6760: PHOTOGRAPHIC EQ & ACCESSORIES |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, KINGS, NEW YORK, 112302342 |
Unique Award Key | CONT_AWD_DEPC5209PZ00784_8900_-NONE-_-NONE- |
Awarding Agency | Department of Energy |
Link | View Page |
Description
Title | CAMCORDER FOR OFFICE OF SECURE TRANSPORTATION (NA-15) |
NAICS Code | 443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES |
Product and Service Codes | 6760: PHOTOGRAPHIC EQ & ACCESSORIES |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, 112302342 |
Unique Award Key | CONT_AWD_NRCAT100055_3100_-NONE-_-NONE- |
Awarding Agency | Nuclear Regulatory Commission |
Link | View Page |
Description
Title | REFRIGERATORS |
NAICS Code | 423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS |
Product and Service Codes | 7290: MSC HOUSEHOLD FURNISHINGS APPLIANCE |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER, INC. |
UEI | FVB3D9559M68 |
Legacy DUNS | 078034837 |
Recipient Address | UNITED STATES, 1100 CONEY ISLAND AVE, BROOKLYN, 112302342 |
Unique Award Key | CONT_IDV_GS21F013DA_4732 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 43412533.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT |
NAICS Code | 335210: SMALL ELECTRICAL APPLIANCE MANUFACTURING |
Product and Service Codes | 4120: AIR CONDITIONING EQUIPMENT |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER INC |
UEI | CUKMA6JWN6M9 |
Recipient Address | UNITED STATES, 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616 |
Unique Award Key | CONT_AWD_7200AA22P00042_7200_-NONE-_-NONE- |
Awarding Agency | Agency for International Development |
Link | View Page |
Award Amounts
Obligated Amount | 125887.00 |
Current Award Amount | 125887.00 |
Potential Award Amount | 125887.00 |
Description
Title | DE-OBLIGATION IN THE AMOUNT OF $715.00 FOR CLOSEOUT. |
NAICS Code | 423740: REFRIGERATION EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 7320: KITCHEN EQUIPMENT AND APPLIANCES |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER INC |
UEI | CUKMA6JWN6M9 |
Recipient Address | UNITED STATES, 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616 |
Unique Award Key | CONT_AWD_6923G224F00001N_6938_GS21F013DA_4732 |
Awarding Agency | Department of Transportation |
Link | View Page |
Award Amounts
Obligated Amount | 21630.00 |
Current Award Amount | 21630.00 |
Potential Award Amount | 21630.00 |
Description
Title | PURCHASE OF 30 PORTABLE HEATING/COOLING UNITS FOR THE BARRACKS |
NAICS Code | 335210: SMALL ELECTRICAL APPLIANCE MANUFACTURING |
Product and Service Codes | 4120: AIR CONDITIONING EQUIPMENT |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER INC |
UEI | CUKMA6JWN6M9 |
Recipient Address | UNITED STATES, 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616 |
Unique Award Key | CONT_AWD_70T01020F3NREM005_7013_GS21F013DA_4732 |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 127388.00 |
Current Award Amount | 127388.00 |
Potential Award Amount | 127388.00 |
Description
Title | CLOSED |
NAICS Code | 335210: SMALL ELECTRICAL APPLIANCE MANUFACTURING |
Product and Service Codes | 7320: KITCHEN EQUIPMENT AND APPLIANCES |
Recipient Details
Recipient | 1 STOP ELECTRONICS CENTER INC |
UEI | CUKMA6JWN6M9 |
Recipient Address | UNITED STATES, 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4494205000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8466387110 | 2020-04-15 | 0202 | PPP | 1870 Bath Avenue, Brooklyn, NY, 11214-4616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State