Search icon

BREN-TRONICS, INC.

Headquarter

Company Details

Name: BREN-TRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1973 (52 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 254322
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 10 BRAYTON COURT, COMMACK, NY, United States, 11725
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BREN-TRONICS, INC., Alaska 10230986 Alaska
Headquarter of BREN-TRONICS, INC., Alabama 000-579-302 Alabama
Headquarter of BREN-TRONICS, INC., KENTUCKY 1063159 KENTUCKY
Headquarter of BREN-TRONICS, INC., RHODE ISLAND 001697477 RHODE ISLAND
Headquarter of BREN-TRONICS, INC., IDAHO 4504489 IDAHO
Headquarter of BREN-TRONICS, INC., ILLINOIS CORP_72052544 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNRNEF8KCBX3 2024-10-25 10 BRAYTON CT, COMMACK, NY, 11725, 3104, USA 10 BRAYTON CT, COMMACK, NY, 11725, 3197, USA

Business Information

Doing Business As BREN-TRONICS INC
URL http://www.bren-tronics.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2001-09-07
Entity Start Date 1973-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334419, 335910, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICIA STURIALE
Address BREN-TRONICS, INC, 10 BRAYTON CT, COMMACK, NY, 11725, USA
Title ALTERNATE POC
Name PATRICIA STURIALE STURIALE
Address BREN-TRONICS, INC., 10 BRAYTON CT, COMMACK, NY, 11725, USA
Government Business
Title PRIMARY POC
Name PATRICIA STURIALE
Address BREN-TRONICS, INC, 10 BRAYTON CT, COMMACK, NY, 11725, USA
Title ALTERNATE POC
Name PATRICIA STURIALE STURIALE
Address 10 BRAYTON COURT, COMMACK, NY, 11725, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51828 Active U.S./Canada Manufacturer 1974-11-04 2024-03-05 2028-10-30 2024-10-25

Contact Information

POC KYLE ROELOFS
Phone +1 631-499-5155
Fax +1 631-499-5504
Address 10 BRAYTON CT, COMMACK, NY, 11725 3104, 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
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAI W. FUNG Chief Executive Officer 10 BRAYTON COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-02-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-08 2024-02-08 Address 10 BRAYTON COURT, COMMACK, NY, 11725, 3197, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-08 2024-02-08 Address 10 BRAYTON COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-29 2024-02-08 Address 10 BRAYTON COURT, COMMACK, NY, 11725, 3197, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-11-28 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-25 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-23 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718002805 2024-07-18 CERTIFICATE OF MERGER 2024-07-18
240208002531 2024-02-08 BIENNIAL STATEMENT 2024-02-08
231129018871 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
210211060090 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190205060279 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170207006099 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160927000425 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
150619000784 2015-06-19 CERTIFICATE OF AMENDMENT 2015-06-19
150202006183 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006094 2013-02-06 BIENNIAL STATEMENT 2013-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA486108MB243 2008-09-29 2008-10-13 2008-10-13
Unique Award Key CONT_AWD_FA486108MB243_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12590.70
Current Award Amount 12590.70
Potential Award Amount 12590.70

Description

Title BATTERIES AND BATTERY CHARGERS
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, SUFFOLK, NEW YORK, 117253197
No data IDV W15P7T08DM017 2008-09-24 No data No data
Unique Award Key CONT_IDV_W15P7T08DM017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title THIS PROCUREMENT IS FOR A FIVE YEAR, FIRM-FIXED-PRICE, INDEFINITE DELIVERY INDEFINITE QUANTITY CONTRACT FOR UP TO 6,713 DISMOUNT BATTERY BOXES FOR LRAS3.
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6160: MISC BATTERY RET FIXTURES & LINERS

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, SUFFOLK, NEW YORK, 117253197
DELIVERY ORDER AWARD 0001 2008-09-24 2010-02-28 2013-09-23
Unique Award Key CONT_AWD_0001_9700_W15P7T08DM017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1507950.00
Current Award Amount 1507950.00
Potential Award Amount 1507950.00

Description

Title THIS IS FOR THE PROCUREMENT OF 900 DBBS FOR THE LRAS3.
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6160: MISC BATTERY RET FIXTURES & LINERS

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, SUFFOLK, NEW YORK, 117253197
DCA AWARD DAAB0701CJ415 2008-09-19 2008-06-30 2008-06-30
Unique Award Key CONT_AWD_DAAB0701CJ415_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INCLUSION OF WAWF CLAUSE
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 11725
PO AWARD N0010408PWA86 2008-09-12 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_N0010408PWA86_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAVY REQUIREMENT
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 117253197
DELIVERY ORDER AWARD 0001 2008-09-09 2009-01-30 2009-01-30
Unique Award Key CONT_AWD_0001_9700_M6785408D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 297129.40
Current Award Amount 297129.40
Potential Award Amount 297129.40

Description

Title MULTIPURPOSE SOLAR DEVICE(MSD)
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, SUFFOLK, NEW YORK, 117253197
No data IDV M6785408D5094 2008-09-09 No data No data
Unique Award Key CONT_IDV_M6785408D5094_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MULTIPURPOSE SOLAR DEVICE(MSD)
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 117253197
DO AWARD 0004 2008-09-06 2008-11-24 2010-02-28
Unique Award Key CONT_AWD_0004_9700_W15P7T07DC011_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MODIFICATION TO CORRECT SLIN NUMBER.
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 117253197
PO AWARD N6523608PS327 2008-09-03 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N6523608PS327_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title -
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 117253197
No data IDV W15P7T05DC006 2008-09-02 No data No data
Unique Award Key CONT_IDV_W15P7T05DC006_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BATTERIES
NAICS Code 335912: PRIMARY BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BREN-TRONICS, INC.
UEI CNRNEF8KCBX3
Legacy DUNS 065928913
Recipient Address UNITED STATES, 10 BRAYTON CT, COMMACK, 11725

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556216 0214700 1989-10-20 10 BRAYTON CT., COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1989-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-11-08
Abatement Due Date 1989-11-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-11-08
Abatement Due Date 1989-11-17
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-11-08
Abatement Due Date 1989-11-17
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 C02 IV
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 16
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-11-08
Abatement Due Date 1989-11-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1989-11-08
Abatement Due Date 1989-11-17
Nr Instances 16
Nr Exposed 10
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 16
Nr Exposed 10
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1989-11-08
Abatement Due Date 1989-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-08
Abatement Due Date 1989-12-13
Nr Instances 1
Nr Exposed 3
Gravity 02
11495306 0214700 1981-02-13 10 BRAYTON COURT, Commack, NY, 11725
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-02-13
Case Closed 1981-03-24

Related Activity

Type Complaint
Activity Nr 320351448

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480367002 2020-04-08 0235 PPP 10 Brayton Court, COMMACK, NY, 11725-3104
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3065000
Loan Approval Amount (current) 3065000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-3104
Project Congressional District NY-01
Number of Employees 269
NAICS code 335911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3101098.89
Forgiveness Paid Date 2021-06-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State