Search icon

ZISTOS CORPORATION

Company Details

Name: ZISTOS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659715
ZIP code: 11741
County: Nassau
Address: 1736 CHURCH STREET, Holbrook, NY, United States, 11741
Principal Address: 1736 CHURCH STREET, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-434-1370

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G7KKB7K39XJ4 2024-07-06 1736 CHURCH ST, HOLBROOK, NY, 11741, 5918, USA 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA

Business Information

Doing Business As ZISTOS CORP
URL http://zistos.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-07-11
Initial Registration Date 2004-03-11
Entity Start Date 2001-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334290, 334310, 334511, 334519, 335999, 423410
Product and Service Codes 4240, 4933, 5820, 5855

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT LEVINE
Role PRESIDENT
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA
Title ALTERNATE POC
Name JOHN KENNEDY
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA
Government Business
Title PRIMARY POC
Name ROBERT LEVINE
Role PRESIDENT
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA
Title ALTERNATE POC
Name JOHN KENNEDY
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA
Past Performance
Title PRIMARY POC
Name ROBERT LEVINE
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA
Title ALTERNATE POC
Name JOHN KENNEDY
Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, 5918, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3KMC3 Active U.S./Canada Manufacturer 2003-10-20 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC ROBERT LEVINE
Phone +1 631-434-1370
Fax +1 631-434-9104
Address 1736 CHURCH ST, HOLBROOK, NY, 11741 5918, 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
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 900003662 2024-05-29 ZISTOS CORPORATION 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 900003662 2023-06-05 ZISTOS CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 900003662 2022-06-27 ZISTOS CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 900003662 2021-07-24 ZISTOS CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 900003662 2020-07-08 ZISTOS CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2018 900003662 2019-07-03 ZISTOS CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2017 900003662 2018-06-13 ZISTOS CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2016 900003662 2017-06-30 ZISTOS CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2015 900003662 2016-06-15 ZISTOS CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JOHN KENNEDY
ZISTOS CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2014 900003662 2015-06-04 ZISTOS CORPORATION 17
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 334310
Sponsor’s telephone number 6314341370
Plan sponsor’s address 1736 CHURCH STREET, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing JOHN KENNEDY

DOS Process Agent

Name Role Address
ZISTOS CORPORATION DOS Process Agent 1736 CHURCH STREET, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROBERT LEVINE Chief Executive Officer 1736 CHURCH STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2024-07-31 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2024-03-17 2025-03-20 Address 1736 CHURCH STREET, Holbrook, NY, 11741, USA (Type of address: Service of Process)
2024-03-17 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2024-03-17 2025-03-20 Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-03-17 2024-03-17 Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-03-17 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2010-12-01 2024-03-17 Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-12-01 2024-03-17 Address 1736 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320002649 2025-03-20 CERTIFICATE OF MERGER 2025-03-20
240317000155 2024-03-17 BIENNIAL STATEMENT 2024-03-17
211028002021 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190701060950 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006339 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701006566 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006908 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002411 2011-07-28 BIENNIAL STATEMENT 2011-07-01
101201002471 2010-12-01 BIENNIAL STATEMENT 2009-07-01
070723002620 2007-07-23 BIENNIAL STATEMENT 2007-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W15QKN08A0111 2008-09-24 No data No data
Unique Award Key CONT_IDV_W15QKN08A0111_9700
Awarding Agency Department of Defense
Link View Page

Description

Title DESIGN AND PROTOTYPING SERVICES FOR SPECIALIZED GUN BORE CAMERAS AND AUDIO RELATED MEASUREMENT, INSPECTION EQUIPMENT
NAICS Code 331524: ALUMINUM FOUNDRIES (EXCEPT DIE-CASTING)
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Legacy DUNS 123150075
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, 117415918
PO AWARD INLKAP084015 2008-08-20 2008-10-25 2008-10-25
Unique Award Key CONT_AWD_INLKAP084015_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MONITOR FOR VIDEO MICROSCOPE
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: STUDY/ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Legacy DUNS 123150075
Recipient Address UNITED STATES, 55 A KENNEDY DR, HAUPPAUGE, 117884001
No data IDV W15QKN10A0206 2010-07-06 No data No data
Unique Award Key CONT_IDV_W15QKN10A0206_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BPA FOR VIDEO INSPECTION EQUIPMENT
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5836: VIDEO RECORDING AND REPRODUCING EQU

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE4A624PR220 2024-06-04 2024-11-12 2024-11-12
Unique Award Key CONT_AWD_SPE4A624PR220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1330.00
Current Award Amount 1330.00
Potential Award Amount 1330.00

Description

Title 8510673893!JACK,AIR,MECHANICAL
NAICS Code 334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product and Service Codes 5120: HAND TOOLS, NONEDGED, NONPOWERED

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE8EN24P0587 2024-05-01 2024-07-01 2024-07-01
Unique Award Key CONT_AWD_SPE8EN24P0587_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4300.00
Current Award Amount 4300.00
Potential Award Amount 4300.00

Description

Title 8510604878!CONSOLE,INPUT-OUTPU
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE8E524P1010 2024-04-25 2024-10-02 2024-10-02
Unique Award Key CONT_AWD_SPE8E524P1010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 235435.20
Current Award Amount 235435.20
Potential Award Amount 235435.20

Description

Title 8510594211!GAGE SET,CANNON BOR
NAICS Code 333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product and Service Codes 5280: SETS, KITS, AND OUTFITS OF MEASURING TOOLS

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
No data IDV SPE7LX20D0208 2020-09-10 No data No data
Unique Award Key CONT_IDV_SPE7LX20D0208_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 13818700.00

Description

Title 4610063960!BORESCOPE,VIDEO
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE4A624PL451 2024-04-11 2024-06-10 2024-06-10
Unique Award Key CONT_AWD_SPE4A624PL451_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 440.00
Current Award Amount 440.00
Potential Award Amount 440.00

Description

Title 8510565058!CABLE ASSEMBLY,POWE
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE8EN24V0681 2024-04-09 2024-09-06 2024-09-06
Unique Award Key CONT_AWD_SPE8EN24V0681_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 540.00
Current Award Amount 540.00
Potential Award Amount 540.00

Description

Title 8510559570!DISPLAY UNIT
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918
PURCHASE ORDER AWARD SPE8EN24V0615 2024-03-18 2024-03-25 2024-03-25
Unique Award Key CONT_AWD_SPE8EN24V0615_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 360.00
Current Award Amount 360.00
Potential Award Amount 360.00

Description

Title 8510516081!DISPLAY UNIT
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient ZISTOS CORPORATION
UEI G7KKB7K39XJ4
Recipient Address UNITED STATES, 1736 CHURCH ST, HOLBROOK, SUFFOLK, NEW YORK, 117415918

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730108710 2021-03-31 0235 PPS 1736 Church St, Holbrook, NY, 11741-5918
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260105
Loan Approval Amount (current) 260105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5918
Project Congressional District NY-02
Number of Employees 19
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261783.11
Forgiveness Paid Date 2021-11-26
1714507706 2020-05-01 0235 PPP 1736 Church St, Holbrook, NY, 11741
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258172
Loan Approval Amount (current) 258172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260568.55
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0917198 ZISTOS CORPORATION ZISTOS CORP G7KKB7K39XJ4 1736 CHURCH ST, HOLBROOK, NY, 11741-5918
Capabilities Statement Link -
Phone Number 631-434-1370
Fax Number 631-434-9104
E-mail Address info@zistos.com
WWW Page http://zistos.com
E-Commerce Website -
Contact Person MICHAEL STERFLINGER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3KMC3
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Design and manufacture of video and audio surveillance and inspection solutions
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (70 %) Research and Development (20 %) Service (10 %)
Keywords Pole Cameras, Tactical Cameras, Thermal Cameras, Video Scopes, Victim Location, surveillance, video inspection, Large gun Inspection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Levine
Role President
Name John Kennedy Jr.
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 423410
NAICS Code's Description Photographic Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Australia; Austria; Bahrain; Belgium; Brazil; Brunei; Canada; China; Chile; Colombia; Cyprus; Denmark; Egypt; Ireland; Estonia; Finland; France; Germany; Greece; Hong Kong; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Liechtenstein; Macau; Maldives; Mexico; Malaysia; Netherlands; Norway; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; South Africa; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Turkey; Taiwan; United Kingdom; Uruguay; Venezuela; Vatican City
Desired Export Business Relationships Direct export sales, Distributor/Importer, Overseas retailers
Description of Export Objective(s) $3,000,000+

Date of last update: 30 Mar 2025

Sources: New York Secretary of State