Search icon

B & H FOTO & ELECTRONICS CORP.

Headquarter

Company Details

Name: B & H FOTO & ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 265140
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 20 Alexandria Rd, Morristown, NJ, United States, 07960
Principal Address: 420 9TH AVE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-239-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B & H FOTO & ELECTRONICS CORP., FLORIDA F21000004835 FLORIDA
Headquarter of B & H FOTO & ELECTRONICS CORP., ILLINOIS CORP_73044324 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DXUNWV7UH817 2024-12-26 420 9TH AVE, NEW YORK, NY, 10001, 1614, USA 420 9TH AVE, NEW YORK, NY, 10001, 1614, USA

Business Information

Doing Business As B & H FOTO & ELECTRONIC CORP
URL http://www.bhphotovideo.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-29
Initial Registration Date 2001-07-25
Entity Start Date 1973-07-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333310, 334111, 334220, 423410, 423420, 423430, 423460, 423490, 423990, 424110, 424120, 459140, 541519, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAIM COHEN
Address 420 NINTH AVENUE, NEW YORK, NY, 10001, 1614, USA
Government Business
Title PRIMARY POC
Name ELIZABETH MEJIA
Role COMPLIANCE SPECIALIST
Address 420 NINTH AVENUE, NEW YORK, NY, 10001, 1614, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2Y053 Active Non-Manufacturer 1983-10-22 2024-03-01 2028-12-29 2024-12-26

Contact Information

POC ELIZABETH MEJIA
Phone +1 212-239-7500
Fax +1 212-239-7509
Address 420 9TH AVE, NEW YORK, NY, 10001 1614, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & H FOTO MEDICAL PLAN 2017 132768071 2018-07-30 B & H FOTO & ELECTRONICS CORP 1697
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443142
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 9TH AVE, NEW YORK, NY, 100011614
Plan sponsor’s address 420 9TH AVE, NEW YORK, NY, 100011614

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 9TH AVE, NEW YORK, NY, 100011614
Administrator’s telephone number 2122397500

Number of participants as of the end of the plan year

Active participants 1646
Retired or separated participants receiving benefits 11

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MENDEL OPPENHEIM
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2015 132768071 2016-08-01 B & H FOTO & ELECTRONICS CORP 1627
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443142
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 9TH AVE, NEW YORK, NY, 100011614
Administrator’s telephone number 2122397500

Number of participants as of the end of the plan year

Active participants 1644
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing MENDEL OPPENHEIM
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2014 132768071 2015-07-30 B & H FOTO & ELECTRONICS CORP 1450
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443142
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 1537
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2012 132768071 2013-07-28 B & H FOTO & ELECTRONICS CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 1334
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2011 132768071 2012-10-15 B & H FOTO & ELECTRONICS CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 1274
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2010 132768071 2011-10-02 B & H FOTO & ELECTRONICS CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001
Administrator’s telephone number 2122397500

Number of participants as of the end of the plan year

Active participants 1217
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-01
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2009 132768071 2010-10-14 B & H FOTO & ELECTRONICS CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 1231
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2009 132768071 2010-07-30 B & H FOTO & ELECTRONICS CORP 0
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2009 132768071 2010-07-30 B & H FOTO & ELECTRONICS CORP 0
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature
B & H FOTO MEDICAL PLAN 2009 132768071 2010-07-28 B & H FOTO & ELECTRONICS CORP 0
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 443130
Sponsor’s telephone number 2122397500
Plan sponsor’s mailing address 420 NINTH AVE, NEW YORK, NY, 10001
Plan sponsor’s address 420 NINTH AVE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 132768071
Plan administrator’s name B & H FOTO & ELECTRONICS CORP
Plan administrator’s address 420 NINTH AVE, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing HERMAN SCHREIBER
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
HERMAN SCHREIBER Chief Executive Officer 420 9TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
B & H FOTO & ELECTRONICS CORP LEGAL DEPT DOS Process Agent 20 Alexandria Rd, Morristown, NJ, United States, 07960

Licenses

Number Status Type Date End date
2046687-DCA Active Business 2016-12-21 2024-06-30
0907906-DCA Active Business 1995-06-21 2025-07-31
0906712-DCA Active Business 1994-11-03 2024-12-31

History

Start date End date Type Value
2024-08-21 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2024-08-07 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2024-05-03 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2024-02-15 2024-05-03 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2023-12-19 2023-12-19 Address 420 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 420 9TH AVE, NEW YORK, NY, 10001, 1603, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2023-12-15 2023-12-19 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2023-05-26 2023-12-15 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01
2023-05-23 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 1050000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231219003068 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220914003270 2022-09-14 BIENNIAL STATEMENT 2021-07-01
200603060645 2020-06-03 BIENNIAL STATEMENT 2019-07-01
180503006613 2018-05-03 BIENNIAL STATEMENT 2017-07-01
151221000238 2015-12-21 CERTIFICATE OF AMENDMENT 2015-12-21
151105006603 2015-11-05 BIENNIAL STATEMENT 2015-07-01
141007002036 2014-10-07 BIENNIAL STATEMENT 2013-07-01
090928002973 2009-09-28 BIENNIAL STATEMENT 2009-07-01
071226000572 2007-12-26 CERTIFICATE OF AMENDMENT 2007-12-26
041228000714 2004-12-28 CERTIFICATE OF AMENDMENT 2004-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-03 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-30 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-18 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-05 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 105 EVERGREEN AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 420 9 AVENUE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-20 No data 420 9TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-22 2022-06-29 Advertising/Misleading Yes 150.00 Credit Card Refund and/or Contract Cancelled
2022-01-21 2022-02-23 Misrepresentation No 0.00 No Business Response
2021-04-02 2021-04-22 Non-Delivery of Goods No 0.00 Advised to Sue
2021-03-05 2021-04-09 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2020-12-04 2021-01-06 Non-Delivery of Goods No 0.00 Advised to Sue
2020-09-29 2020-11-05 Non-Delivery of Goods No 0.00 Advised to Sue
2020-09-01 2020-10-07 Misrepresentation Yes 979.00 Cash Amount
2019-12-31 2020-02-04 Restock Fee No 0.00 Advised to Sue
2019-05-03 2019-05-15 Advertising/Misleading NA 0.00 Referred to Manufacturer
2019-04-12 2019-05-03 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645819 RENEWAL INVOICED 2023-05-15 340 Secondhand Dealer General License Renewal Fee
3562012 RENEWAL INVOICED 2022-12-05 340 Electronics Store Renewal
3534827 LL VIO INVOICED 2022-10-06 175 LL - License Violation
3447720 RENEWAL INVOICED 2022-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3445556 LL VIO INVOICED 2022-05-09 100 LL - License Violation
3347827 RENEWAL INVOICED 2021-07-09 340 Secondhand Dealer General License Renewal Fee
3278451 LL VIO INVOICED 2020-12-31 500 LL - License Violation
3261839 LICENSEDOC0 INVOICED 2020-11-24 0 License Document Replacement, Lost in Mail
3258267 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3178952 RENEWAL INVOICED 2020-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-03 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2022-03-08 Pleaded NO WRITTEN RESPONSE TO COMPLAINT 1 1 No data No data
2020-12-30 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2020-12-30 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2015-12-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W91QF008F0075 2008-09-30 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W91QF008F0075_9700_GS03F0022R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39550.00
Current Award Amount 39550.00
Potential Award Amount 39550.00

Description

Title DUAL 10.4" LCD RACK MOUNT PANEL WITH HDA + DVI INPUTS
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, HTTP://WWW.BHPHOTOVIDEO.COM, NEW YORK, NEW YORK, NEW YORK, 100011603
PO AWARD SAQMSP08M1899 2008-09-30 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_SAQMSP08M1899_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title FURNITURE
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 440 9TH AVE, NEW YORK, 100011620
PURCHASE ORDER AWARD W912PF08P0384 2008-09-30 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W912PF08P0384_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2364.75
Current Award Amount 2364.75
Potential Award Amount 2364.75

Description

Title SYSTEM, WIRELESS LAVALIER
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6780: PHOTOGRAPHIC SETS KITS & OUTFITS

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 440 9TH AVE, NEW YORK, NEW YORK, NEW YORK, 100011620
DELIVERY ORDER AWARD W912PF08F0045 2008-09-30 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W912PF08F0045_9700_GS03F0022R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17900.87
Current Award Amount 17900.87
Potential Award Amount 17900.87

Description

Title HEADPHONE
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 6780: PHOTOGRAPHIC SETS KITS & OUTFITS

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, HTTP://WWW.BHPHOTOVIDEO.COM, NEW YORK, NEW YORK, NEW YORK, 100011603
DELIVERY ORDER AWARD TIRNO08K00606 2008-09-30 2008-11-24 2008-11-30
Unique Award Key CONT_AWD_TIRNO08K00606_2050_GS03F0022R_4730
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 19040.40
Current Award Amount 19040.40
Potential Award Amount 19040.40

Description

Title A/V EQUIPMENT FOR CLASSROOM RENOVATION
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5830: INTERCOMM PUBLIC ADDRESS SYS EX AIR

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, HTTP://WWW.BHPHOTOVIDEO.COM, NEW YORK, NEW YORK, NEW YORK, 100011603
DELIVERY ORDER AWARD W91LV208F0305 2008-09-30 2008-11-24 2008-11-24
Unique Award Key CONT_AWD_W91LV208F0305_9700_GS25F0034P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51065.00
Current Award Amount 51065.00
Potential Award Amount 51065.00

Description

Title PART# 9200IW PLUS
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, NEW YORK, NEW YORK, NEW YORK, 100011603
DELIVERY ORDER AWARD FA930108F0110 2008-09-30 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_FA930108F0110_9700_GS03F0022R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4964.00
Current Award Amount 4964.00
Potential Award Amount 4964.00

Description

Title SPIDER POD SYSTEM - TRIPOD RISER AND STA
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, HTTP://WWW.BHPHOTOVIDEO.COM, NEW YORK, NEW YORK, NEW YORK, 100011603
DELIVERY ORDER AWARD N6817108F2127 2008-09-30 2008-10-03 2008-10-03
Unique Award Key CONT_AWD_N6817108F2127_9700_GS03F0022R_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4483.35
Current Award Amount 4483.35
Potential Award Amount 4483.35

Description

Title CP-A100 LCD MULTIMEDIA
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 6730: PHOTOGRAPHIC PROJECTION EQUIPMENT

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, HTTP://WWW.BHPHOTOVIDEO.COM, NEW YORK, NEW YORK, NEW YORK, 100011603
DELIVERY ORDER AWARD N4987208F0145 2008-09-30 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_N4987208F0145_9700_GS02F0208P_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3548.00
Current Award Amount 3548.00
Potential Award Amount 3548.00

Description

Title PHOTOGRAPHIC ACCESSORIES
NAICS Code 325992: PHOTOGRAPHIC FILM, PAPER, PLATE, AND CHEMICAL MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 420 9TH AVE, NEW YORK, NEW YORK, NEW YORK, 100011620
PO AWARD N4987208M0147 2008-09-30 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_N4987208M0147_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PHOTOGRAPHIC EQUIPMENT AND ACCESSORIES
NAICS Code 423410: PHOTOGRAPHIC EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient B & H FOTO & ELECTRONICS CORP.
UEI DXUNWV7UH817
Legacy DUNS 116012659
Recipient Address UNITED STATES, 440 9TH AVE, NEW YORK, 100011620

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY36S971011-09Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 SEC202 ELD PRAC RENS
Recipient B & H FOTO & ELECTRONICS CORP.
Recipient Name Raw SH UH KISSENA APARTMENTS HDFC, INC.
Recipient UEI DXUNWV7UH817
Recipient DUNS 116012659
Recipient Address 440 NINTH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10001-1620
Obligated Amount 448536.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY36S971011-08Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2007-10-01 2008-09-30 SEC202 ELD PRAC RENS
Recipient B & H FOTO & ELECTRONICS CORP.
Recipient Name Raw SH UH KISSENA APARTMENTS HDFC, INC.
Recipient UEI DXUNWV7UH817
Recipient DUNS 116012659
Recipient Address 440 NINTH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10001-1620
Obligated Amount 255142.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340831403 0215000 2015-08-06 105 EVERGREEN AVENUE, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-08-06
Case Closed 2018-04-12

Related Activity

Type Referral
Activity Nr 1007496
Safety Yes
Health Yes
Type Inspection
Activity Nr 1083505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01 I
Issuance Date 2016-02-02
Abatement Due Date 2016-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): The employer did not select and have each affected employee use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: (a) On or about 8/6/15 at B&H Foto & Electronics Corp., the employer did not formally select and require the use of personal protective equipment, including but not limited to; proper gloves for shipping and receiving employees who handled boxes, packaging machinery with sharp corners and come into contact with heating elements of a plastic shrink-wrap machine, exposing employees to cuts and/or burns.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-02-02
Abatement Due Date 2016-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (a) On or about 8/6/15 at B&H Foto & Electronics Corp., employees were exposed to chemical hazards because the employer had not created a formal, written program for hazard communication, where maintenance employees occasionally handled chemicals including but not limited to bleach during warehouse floor cleaning.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-02-02
Abatement Due Date 2016-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) On or about 8/6/15 at B&H Foto & Electronics Corp., employees were exposed to chemical hazards because the employer had not ensured that employee had access to chemical safety data sheets (SDSs), where maintenance employees occasionally handled chemicals including but not limited to bleach during warehouse floor cleaning.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2016-02-02
Abatement Due Date 2016-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: (a) On or about 8/6/15 at B&H Foto & Electronics Corp., employees were exposed to chemical hazards because the employer had not trained employees on the hazards of the chemicals that they worked with, where maintenance employees used bleach to wash floors.
340835057 0215000 2015-08-06 105 EVERGREEN AVENUE, BROOKLYN, NY, 11206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-06
Case Closed 2018-04-12

Related Activity

Type Referral
Activity Nr 1007496
Safety Yes
Health Yes
Type Inspection
Activity Nr 1083140
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2016-02-02
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards. Location: 105 Evergreen Avenue Receiving area 1st floor On or about: 10/8/15 a) Employee was stacking merchandise while standing on a rack system without any guardrails or any form of fall protection.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2016-02-02
Abatement Due Date 2016-02-12
Current Penalty 5200.0
Initial Penalty 3000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit" Location: 105 Evergreen avenue receiving area store room On or about: 10/8/15 a) Warehouse storage room located next to receiving area was not provided with exit sign.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2016-02-02
Abatement Due Date 2016-02-12
Current Penalty 0.0
Initial Penalty 6000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 2
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse. Location:105 Evergreen Avenue Brooklyn, NY receiving area and second floor. On or about: 10/8/15 a) Boxes on pallets stacked in the second floor were not properly stored and the height was creating a possible collapse of the merchandise.Boxes stacked unevenly upon each other and leaning to the side. b) Boxes and merchandise stacked in the receiving area were not properly stacked and the height was creating a possible collapse of the merchandise.
340835180 0215000 2015-08-06 63 FLUSHING AVENUE BLDG #664, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-06
Case Closed 2018-04-12

Related Activity

Type Referral
Activity Nr 1007448
Safety Yes
Health Yes
Type Inspection
Activity Nr 1083567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2016-02-02
Abatement Due Date 2016-02-12
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards. Site: 63 Flushing Avenue Bldg. #664 Brooklyn, NY On or about 8/6/15 a) Employees were exposed to fall hazards from approximately 6 feet high while stacking merchandise on the shelves (rack system)
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2016-02-02
Current Penalty 5200.0
Initial Penalty 3000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries. Site: 63 Flushing Avenue Bldg. #664 Brooklyn, NY On or about 8/6/15 a) Access to a fire extinguisher located in the Loading and receiving department was not readily accessible. A fire extinguisher was blocked with debris, boxes, hand truck and other stored materials.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2016-02-02
Abatement Due Date 2016-02-12
Current Penalty 0.0
Initial Penalty 6000.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse. Site: 63 Flushing Avenue Bldg. #664 Brooklyn, NY, 2nd, 3rd and 4th fl. On or about 8/6/15 a) Boxes and other stored merchandise in the warehouse were stacked at a height which was not stable and secured. In some areas the merchandise was approximately 25 feet high.
340835677 0215000 2015-08-06 63 FLUSHING AVENUE BLDG #664, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-08-06
Case Closed 2018-04-12

Related Activity

Type Inspection
Activity Nr 1083518
Safety Yes
Type Referral
Activity Nr 1007448
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-02-02
Abatement Due Date 2016-03-21
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2016-02-19
Final Order 2016-10-16
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) B & H Foto & Electronics Corp. (63 Flushing Ave.) Employees, working on the third floor of the facility and on the loading dock, are exposed to packages of chemical products containing hazardous chemicals such as, but not limited to, sodium selenite and ammonium bromide. The employer did not trained the employees the hazardous chemicals found in the warehouse. The condition was noted on or about 08/06/15. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Date of last update: 01 Mar 2025

Sources: New York Secretary of State