Search icon

1 STOP ELECTRONICS CENTER, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of 1 STOP ELECTRONICS CENTER, INC., KENTUCKY 1193649 KENTUCKY

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRive,, suite 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
RICK BUNKA Chief Executive Officer 1870 BATH AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2079200-DCA Active Business 2018-10-18 2024-12-31

History

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)

Filings

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

Inspections

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 70T01020F3NREM005 2020-07-08 2021-12-31 2021-12-31
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
No data IDV GS21F013DA 2015-12-15 No data No data
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
PURCHASE ORDER AWARD 7200AA22P00042 2022-08-02 2024-03-06 2024-03-06
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
DELIVERY ORDER AWARD 6923G224F00001N 2023-11-20 2023-12-11 2023-12-11
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
PURCHASE ORDER AWARD 19SA2018P0322 2018-09-29 2018-12-29 2018-12-29
Unique Award Key CONT_AWD_19SA2018P0322_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 11144.38
Current Award Amount 11144.38
Potential Award Amount 11144.38

Description

Title HOME APPLIANCES, FOR RESIDENTIAL UNITS /FAP
NAICS Code 334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product and Service Codes 7320: KITCHEN EQUIPMENT AND APPLIANCES

Recipient Details

Recipient 1 STOP ELECTRONICS CENTER INC
UEI CUKMA6JWN6M9
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES
PURCHASE ORDER AWARD 19CM8018P1049 2018-09-29 2018-12-31 2018-12-31
Unique Award Key CONT_AWD_19CM8018P1049_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 26883.40
Current Award Amount 26883.40
Potential Award Amount 26883.40

Description

Title SMALL HOUSE APPLIANCES
NAICS Code 312140: DISTILLERIES
Product and Service Codes 7320: KITCHEN EQUIPMENT AND APPLIANCES

Recipient Details

Recipient 1 STOP ELECTRONICS CENTER INC
UEI CUKMA6JWN6M9
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES
DELIVERY ORDER AWARD 47QSHA18F32V1 2018-09-25 2018-10-09 2018-10-09
Unique Award Key CONT_AWD_47QSHA18F32V1_4732_GS21F013DA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 20768.00
Current Award Amount 20768.00
Potential Award Amount 20768.00

Description

Title WHIRLPOOL DRYER P/N WED85HEFW AT $649.00 EA FOR QTY OF 32 EA AS QUOTED ON EBUY RFQ 1326378. THE WASHERS AND STACKING KITS WILL BE ISSUED ON SEPARATE PURCHASE ORDERS. DUE TO WEIGHT OF THE WASHERS, DRYERS AND STACKING KITS, GOING TO OKINAWA JAPAN, WILL BE GOING SEAVAN, VIA 1611, YOU WILL HAVE DIRECTIONS TO OBTAIN THE SEAVAN.
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
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES
DELIVERY ORDER AWARD 47QSHA18F32UZ 2018-09-25 2018-10-09 2018-10-09
Unique Award Key CONT_AWD_47QSHA18F32UZ_4732_GS21F013DA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 20768.00
Current Award Amount 20768.00
Potential Award Amount 20768.00

Description

Title WHIRLPOOL WASHER P/N WFW85HEFW QTY 32 - AS QUOTED ON EBUY RFQ 1326378 9/13/18. THE DRYERS AND STACKING KITS ON THE RFQ WILL BE AWARDED ON SEPARATE PURCHASE ORDERS. DUE TO THE WEIGHT OF THE DRYER (SEP ORDER) AND WASHERS ORDERED HEREIN AND STACKING KITS(SEP ORDER) THESE ALL WILL BE CONTAINERIZED ON SEAVAN REQUIRING A 1611, THE INFORMATION IS CONTAINED HEREIN ON OBTAINING THE SEAVAN TO THE ORIGIN OF EQUIPMENT TO BE SHIPPED BY GOVT TO OKINAWA JAPAN
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
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES
DELIVERY ORDER AWARD N0040618F0270 2018-09-25 2018-10-12 2018-10-12
Unique Award Key CONT_AWD_N0040618F0270_9700_GS21F013DA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 137400.00
Current Award Amount 137400.00
Potential Award Amount 137400.00

Description

Title REFRIGERATOR, TOP-FREEZER
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
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES
DELIVERY ORDER AWARD W911YP18F0038 2018-09-18 2018-10-18 2018-10-18
Unique Award Key CONT_AWD_W911YP18F0038_9700_GS21F013DA_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19920.00
Current Award Amount 19920.00
Potential Award Amount 19920.00

Description

Title FRIDGE/FREEZER COMBO
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
Legacy DUNS 028498622
Recipient Address 1870 BATH AVE, BROOKLYN, KINGS, NEW YORK, 112144616, UNITED STATES

USAspending Awards. Financial Assistance

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
Recipient 1 STOP ELECTRONICS CENTER, INC.
Recipient Name Raw 1 STOP ELECTRONIC CENTER, INC.
Recipient UEI FVB3D9559M68
Recipient DUNS 078034837
Recipient Address 1100 CONEY ISLAND AVE, BROOKLYN, KINGS, NEW YORK, 11230-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 52060.00
Face Value of Direct Loan 950000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1192780
Loan Approval Amount (current) 1192780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4616
Project Congressional District NY-11
Number of Employees 118
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1202951.76
Forgiveness Paid Date 2021-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0608286 Other Contract Actions 2006-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-10
Termination Date 2007-04-06
Section 1170
Sub Section 7
Status Terminated

Parties

Name DHL EXPRESS (USA), INC.
Role Plaintiff
Name 1 STOP ELECTRONICS CENTER, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State