Search icon

NORTH SHORE COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (24 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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
631-924-5094
Contact Person:
JOHN CRONIN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0253337
Trade Name:
NORTH SHORE COMPONENTS INC

Unique Entity ID

Unique Entity ID:
XK2MYLUGY7N5
CAGE Code:
3FE36
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
NORTH SHORE COMPONENTS INC
Division Name:
NORTH SHORE COMPONENTS INC
Activation Date:
2025-01-01
Initial Registration Date:
2003-05-13

Commercial and government entity program

CAGE number:
3FE36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
JOHN CRONIN
Corporate URL:
http://www.northshorecomponents.com

Form 5500 Series

Employer Identification Number (EIN):
113637604
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6893619P0289
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-23
Description:
THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE EXTENDED DESCRIPTION.
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
W25G1V18P0680
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8274.32
Base And Exercised Options Value:
8274.32
Base And All Options Value:
8274.32
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-06
Description:
FSC: 5120 NAME: JACK PAD ASSY PART NUMBER:
Naics Code:
332216: SAW BLADE AND HANDTOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
SPEHA618P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8131.50
Base And Exercised Options Value:
8131.50
Base And All Options Value:
8131.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-10-12
Description:
8504839635!CLAMP,LOOP
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355542.00
Total Face Value Of Loan:
355542.00
Date:
2012-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$355,542
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$358,155.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $291,542
Utilities: $2,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $52000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State