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
PO AWARD FE08D267 2008-02-05 2008-02-15 2008-09-30
Unique Award Key CONT_AWD_FE08D267_9506_-NONE-_-NONE-
Awarding Agency Federal Election Commission
Link View Page

Description

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
PO AWARD HSCENV08P00062 2007-12-20 2007-12-20 No data
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
PO AWARD N0017309P1242 2009-06-18 2009-07-05 2009-07-05
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
PURCHASE ORDER AWARD N0024409P1002 2009-05-15 2009-06-01 2009-06-01
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
PO AWARD DEPC5209PZ00784 2009-04-27 2009-04-27 2009-04-27
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
PO AWARD NRCAT100055 2009-12-28 2010-01-22 2010-01-22
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
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
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

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

Date of last update: 13 Mar 2025

Sources: New York Secretary of State