Search icon

SOURCE-RAY, INC.

Company Details

Name: SOURCE-RAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716841
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

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
XVWDM2SYM668 2025-04-23 50 FLEETWOOD CT, RONKONKOMA, NY, 11779, 6907, USA 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, 6907, USA

Business Information

URL https://www.sourceray.com
Division Name SOURCE-RAY, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2006-01-30
Entity Start Date 2002-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334517
Product and Service Codes 6525

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMY SCHWARTZ
Role CCO/CFO
Address 50 FLEETWOOD CT., RONKONKOMA, NY, 11779, 6907, USA
Title ALTERNATE POC
Name PAT MARIS
Address 50 FLEETWOOD CT., RONKONKOMA, NY, 11779, 6907, USA
Government Business
Title PRIMARY POC
Name JEREMY SCHWARTZ
Role CCO/CFO
Address 50 FLEETWOOD CT., RONKONKOMA, NY, 11779, 6907, USA
Title ALTERNATE POC
Name PAT MARIS
Address 50 FLEETWOOD CT., RONKNOKOMA, NY, 11779, 6907, USA
Past Performance
Title PRIMARY POC
Name JERRY G. RYAN
Role CONSULTANT
Address 7902 RUNNYMEADE DR., FREDERICK, MD, 21702, 2944, USA
Title ALTERNATE POC
Name VASILIOS MILONAS
Address 50 FLEETWOOD CT., RONKONKOMA, NY, 11779, 6907, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49ZM9 Active Non-Manufacturer 2006-01-31 2024-04-25 2029-04-25 2025-04-23

Contact Information

POC JEREMY SCHWARTZ
Phone +1 631-244-8200
Fax +1 631-244-8200
Address 50 FLEETWOOD CT, RONKONKOMA, NY, 11779 6907, 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
SOURCE-RAY, INC. 401(K) PLAN 2023 260011212 2024-06-04 SOURCE RAY INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2022 260011212 2023-09-25 SOURCE RAY INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2021 260011212 2022-05-06 SOURCE RAY INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2020 260011212 2021-07-14 SOURCE RAY INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2019 260011212 2020-09-15 SOURCE RAY INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2018 260011212 2019-09-05 SOURCE RAY INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2017 260011212 2018-08-22 SOURCE RAY INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2016 260011212 2017-07-11 SOURCE RAY INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2015 260011212 2016-06-30 SOURCE RAY INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779
SOURCE RAY INC. 401(K) PLAN 2014 260011212 2015-09-28 SOURCE RAY INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 6312448200
Plan sponsor’s address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779

Chief Executive Officer

Name Role Address
VASILIOS MILONAS Chief Executive Officer 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SOURCE-RAY, INC. DOS Process Agent 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-02 Address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-02 Address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2004-01-27 2021-03-02 Address 167 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2002-01-09 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-09 2021-03-02 Address 167 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001170 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002606 2022-01-03 BIENNIAL STATEMENT 2022-01-03
210302061952 2021-03-02 BIENNIAL STATEMENT 2018-01-01
100120002622 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080222002573 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060209003057 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040127002350 2004-01-27 BIENNIAL STATEMENT 2004-01-01
020109000456 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6264510P2172 2010-09-09 2010-10-04 2010-10-04
Unique Award Key CONT_AWD_N6264510P2172_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31290.00
Current Award Amount 31290.00
Potential Award Amount 31290.00

Description

Title X-RAY SYSTEM, PORTABLE
NAICS Code 334517: IRRADIATION APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SOURCE-RAY, INC
UEI XVWDM2SYM668
Legacy DUNS 113928654
Recipient Address UNITED STATES, 167 KEYLAND COURT, BOHEMIA, SUFFOLK, NEW YORK, 117162621
PURCHASE ORDER AWARD N6264511P0153 2011-09-07 2011-09-12 2011-09-12
Unique Award Key CONT_AWD_N6264511P0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31290.00
Current Award Amount 31290.00
Potential Award Amount 31290.00

Description

Title MEDICAL RADIOGRAPHIC X-RAY APPARATUS
NAICS Code 334517: IRRADIATION APPARATUS MANUFACTURING
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient SOURCE-RAY, INC
UEI XVWDM2SYM668
Legacy DUNS 113928654
Recipient Address UNITED STATES, 50 FLEETWOOD CT, RONKONKOMA, SUFFOLK, NEW YORK, 117796907
PO AWARD DJBP0615LVB110285 2012-06-21 2012-07-13 2012-07-13
Unique Award Key CONT_AWD_DJBP0615LVB110285_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 2 EACH CASSETTE HOLDERS, HEAVY DUTY MOBILE (DR/CR) MOBILE X-RAY STAND
NAICS Code 334517: IRRADIATION APPARATUS MANUFACTURING
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient SOURCE-RAY, INC
UEI XVWDM2SYM668
Legacy DUNS 113928654
Recipient Address UNITED STATES, 50 FLEETWOOD CT, RONKONKOMA, 117796907
No data IDV SPE2D118D0008 2018-02-09 No data No data
Unique Award Key CONT_IDV_SPE2D118D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000000.00

Description

Title 4610037853!CAPITAL EQUIPMENT
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient SOURCE-RAY, INC
UEI XVWDM2SYM668
Recipient Address UNITED STATES, 50 FLEETWOOD CT, RONKONKOMA, SUFFOLK, NEW YORK, 117796907

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4051045001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SOURCE-RAY, INC
Recipient Name Raw SOURCE-RAY INC.
Recipient UEI XVWDM2SYM668
Recipient DUNS 113928654
Recipient Address 50 FLEETWOOD COURT., RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 591000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606497308 2020-04-30 0235 PPP 50 FLEETWOOD CT, RONKONKOMA, NY, 11779-6907
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409150
Loan Approval Amount (current) 409150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6907
Project Congressional District NY-02
Number of Employees 29
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 414082.22
Forgiveness Paid Date 2021-07-22
7596608300 2021-01-28 0235 PPS 50 Fleetwood Ct, Ronkonkoma, NY, 11779-6907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409150
Loan Approval Amount (current) 409150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6907
Project Congressional District NY-02
Number of Employees 27
NAICS code 334517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413532.95
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0733392 SOURCE-RAY, INC - XVWDM2SYM668 50 FLEETWOOD CT, RONKONKOMA, NY, 11779-
Capabilities Statement Link -
Phone Number 631-244-8200
Fax Number 631-244-8200
E-mail Address jschwartz@sourceray.com
WWW Page https://www.sourceray.com
E-Commerce Website -
Contact Person JEREMY SCHWARTZ
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 49ZM9
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334517
NAICS Code's Description Irradiation Apparatus Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State