Search icon

NORTH SHORE COMPONENTS, INC.

Company Details

Name: NORTH SHORE COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (23 years ago)
Entity Number: 2697220
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 9 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XK2MYLUGY7N5 2025-02-25 9 SAWGRASS DR, BELLPORT, NY, 11713, 1547, USA 9 SAWGRASS DR., BELLPORT, NY, 11713, 1548, USA

Business Information

Doing Business As NORTH SHORE COMPONENTS INC
URL http://www.northshorecomponents.com
Division Name NORTH SHORE COMPONENTS INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2003-05-13
Entity Start Date 2001-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334413, 336413, 423690, 423710, 423860

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN CRONIN
Role CEO
Address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA
Government Business
Title PRIMARY POC
Name JOHN CRONIN
Role CEO
Address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA
Past Performance
Title PRIMARY POC
Name JOSEPH RUGGIERO
Role VICE PRESIDENT
Address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA
Title ALTERNATE POC
Name CHERYL RUGGIERO
Role PRESIDENT
Address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FE36 Active Non-Manufacturer 2003-05-14 2024-03-03 2029-02-26 2025-02-25

Contact Information

POC JOHN CRONIN
Phone +1 631-504-6038
Fax +1 631-924-5094
Address 9 SAWGRASS DR, BELLPORT, NY, 11713 1547, 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
NORTH SHORE COMPONENTS 401(K) P/S PLAN 2014 113637604 2015-04-09 NORTH SHORE COMPONENTS 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 113637604
Plan administrator’s name NORTH SHORE COMPONENTS
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing CHERYL RUGGIERO
NORTH SHORE COMPONENTS 401(K) P/S PLAN 2013 113637604 2014-06-25 NORTH SHORE COMPONENTS 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 113637604
Plan administrator’s name NORTH SHORE COMPONENTS
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing CHERYL RUGGIERO
NORTH SHORE COMPONENTS 401(K) P/S PLAN 2012 113637604 2013-05-28 NORTH SHORE COMPONENTS 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 113637604
Plan administrator’s name NORTH SHORE COMPONENTS
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing CHERYL RUGGIERO
NORTH SHORE COMPONENTS 401(K) P/S PLAN 2011 113637604 2012-06-12 NORTH SHORE COMPONENTS 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 113637604
Plan administrator’s name NORTH SHORE COMPONENTS
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing CHERYL RUGGIERO
NORTH SHORE COMPONENTS 401(K) P/S PLAN 2010 113637604 2011-03-08 NORTH SHORE COMPONENTS 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 425120
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 113637604
Plan administrator’s name NORTH SHORE COMPONENTS
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing CHERYL RUGGIERO
NORTH SHORE COMPONENTS, INC. PROFIT SHARING PLAN 2009 133637604 2010-07-27 NORTH SHORE COMPONENTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423600
Sponsor’s telephone number 6315046038
Plan sponsor’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713

Plan administrator’s name and address

Administrator’s EIN 133637604
Plan administrator’s name NORTH SHORE COMPONENTS, INC.
Plan administrator’s address 9 SAWGRASS DRIVE, BELLPORT, NY, 11713
Administrator’s telephone number 6315046038

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing CHERYL RUGGIERO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
JOSEPH T RUGGIERO JR Chief Executive Officer 9 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2007-11-15 2016-06-13 Address 100 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-11-15 2016-06-13 Address 100 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-11-15 2016-06-13 Address 100 KROEMER AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2005-12-19 2007-11-15 Address 100 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2003-10-30 2007-11-15 Address 100 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-10-30 2007-11-15 Address 100 KROEMER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-10-30 2005-12-19 Address 22 NEPTUNE RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2001-11-08 2003-10-30 Address ATTN: CHERYL RUGGIERO, 22 NEPTUNE ROAD, ROCKY POINT, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060454 2019-11-07 BIENNIAL STATEMENT 2019-11-01
180926006083 2018-09-26 BIENNIAL STATEMENT 2017-11-01
160613002058 2016-06-13 BIENNIAL STATEMENT 2015-11-01
071115003002 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051219002195 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031030002877 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108000020 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPRPA109VY311 2009-08-21 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_SPRPA109VY311_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6300.00
Current Award Amount 6300.00
Potential Award Amount 6300.00

Description

Title AIRFRAME STRUCTURAL COMPONENTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD SPRPA109VZ440 2009-05-28 2009-08-06 2009-08-06
Unique Award Key CONT_AWD_SPRPA109VZ440_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11873.31
Current Award Amount 11873.31
Potential Award Amount 11873.31

Description

Title NAVY AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PO AWARD N0024409P1244 2009-05-20 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_N0024409P1244_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TRANSFORMER AND NRE FOR PART NUMBER 5860161- REQUIRED FOR FRCSW
NAICS Code 334416: ELECTRONIC COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, 117131548
PURCHASE ORDER AWARD SPRPA109VZ412 2009-04-28 2009-07-07 2009-07-07
Unique Award Key CONT_AWD_SPRPA109VZ412_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3400.00
Current Award Amount 3400.00
Potential Award Amount 3400.00

Description

Title NAVY AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD SPRPA109VY070 2009-04-03 2009-06-08 2009-06-08
Unique Award Key CONT_AWD_SPRPA109VY070_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8307.40
Current Award Amount 8307.40
Potential Award Amount 8307.40

Description

Title AIRFRAME STRUCTURAL COMPONENTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD SPRPA109VY079 2009-04-03 2009-07-02 2009-07-02
Unique Award Key CONT_AWD_SPRPA109VY079_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3185.00
Current Award Amount 3185.00
Potential Award Amount 3185.00

Description

Title AIRFRAME STRUCTURAL COMPONENTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD SPRPA109VZ241 2009-02-27 2009-03-30 2009-03-30
Unique Award Key CONT_AWD_SPRPA109VZ241_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4375.11
Current Award Amount 4375.11
Potential Award Amount 4375.11

Description

Title NAVY AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD SPRPA109VZ140 2008-12-30 2009-03-02 2009-03-02
Unique Award Key CONT_AWD_SPRPA109VZ140_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5312.50
Current Award Amount 5312.50
Potential Award Amount 5312.50

Description

Title OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 3460: MACHINE TOOL ACCESSORIES

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD N0038309VZ010 2008-10-22 2009-01-12 2009-01-12
Unique Award Key CONT_AWD_N0038309VZ010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4430.00
Current Award Amount 4430.00
Potential Award Amount 4430.00

Description

Title NAVY AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548
PURCHASE ORDER AWARD N0038309VZ009 2008-10-03 2009-01-02 2009-01-02
Unique Award Key CONT_AWD_N0038309VZ009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3218.75
Current Award Amount 3218.75
Potential Award Amount 3218.75

Description

Title NAVY AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient NORTH SHORE COMPONENTS INC
UEI XK2MYLUGY7N5
Legacy DUNS 112620740
Recipient Address UNITED STATES, 9 SAWGRASS DR, BELLPORT, SUFFOLK, NEW YORK, 117131548

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585037203 2020-04-16 0235 PPP 9 SAWGRASS DR, BELLPORT, NY, 11713
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355542
Loan Approval Amount (current) 355542
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 BELLPORT, SUFFOLK, NY, 11713-0001
Project Congressional District NY-02
Number of Employees 24
NAICS code 423430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 358155.23
Forgiveness Paid Date 2021-01-13

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0253337 NORTH SHORE COMPONENTS INC NORTH SHORE COMPONENTS INC XK2MYLUGY7N5 9 SAWGRASS DR, BELLPORT, NY, 11713-1547
Capabilities Statement Link -
Phone Number 631-504-6038
Fax Number 631-924-5094
E-mail Address johnc@northshorecomponents.com
WWW Page http://www.northshorecomponents.com
E-Commerce Website http://www.nscomponents.com
Contact Person JOHN CRONIN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3FE36
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative North Shore Components, Inc. is worldwide leading supplier of Military/Commercial and Aerospace electronic components, electromechanical parts, Computer Products connectors, wire and cable and more.
Special Equipment/Materials * Decapulization System * X-RAY Machine * Solderability tester. * High power microscopes • ESD Surface Inspection • X-Ray Inspection • Inspection under 300x microscope • Internal Visual Verification • Die Verification (decapsulization)
Business Type Percentages (none given)
Keywords Electonics, components, parts, connectors, diodes, wire, cable, obsolete, mil-spec, aog, circuits, relays, certified, aircraft, hardware, battery, batteries, Chemicals, leds, franchise, aerospace
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Cheryl Ruggiero
Role President
Name Joseph T. Ruggiero
Role Jr, CEO

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 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Buy Green Yes
Code 423860
NAICS Code's Description Transportation Equipment and Supplies (except Motor Vehicle) Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent, Broker (Intermediary), Service(s)
Exporting to Canada; Germany; Israel; Mexico; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker
Description of Export Objective(s) Suppliers of hard to find,obsolete electronic components

Date of last update: 30 Mar 2025

Sources: New York Secretary of State