Search icon

ALTECH ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTECH ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1970 (56 years ago)
Entity Number: 287574
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 2234 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Address: 2234 McDonald Ave., Brooklyn, NY, United States, 11223

Contact Details

Phone +1 718-266-7863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2234 McDonald Ave., Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
KEITH BROOKS Chief Executive Officer 2234 MCDONALD AVE., BROOKLYN, NY, United States, 11223

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-266-4046
Contact Person:
KEITH BROOKS
User ID:
P1118822

Unique Entity ID

Unique Entity ID:
CKHTPFEDMSE9
CAGE Code:
5MJ36
UEI Expiration Date:
2026-03-27

Business Information

Division Name:
ALTECH ELECTRONICS INC
Activation Date:
2025-03-31
Initial Registration Date:
2009-08-07

Commercial and government entity program

CAGE number:
5MJ36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
KEITH BROOKS

Form 5500 Series

Employer Identification Number (EIN):
112206398
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1037006-DCA Active Business 2000-06-09 2024-06-30

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 927 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 2234 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-11-27 Address 927 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 927 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 2234 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001592 2024-11-27 BIENNIAL STATEMENT 2024-11-27
231003001106 2023-10-03 BIENNIAL STATEMENT 2022-01-01
170831000624 2017-08-31 CERTIFICATE OF CHANGE 2017-08-31
060210002152 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040102002175 2004-01-02 BIENNIAL STATEMENT 2004-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445953 RENEWAL INVOICED 2022-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3184699 RENEWAL INVOICED 2020-06-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2789778 RENEWAL INVOICED 2018-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2630588 LICENSEDOC15 INVOICED 2017-06-26 15 License Document Replacement
2349305 RENEWAL INVOICED 2016-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1709572 RENEWAL INVOICED 2014-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
472369 RENEWAL INVOICED 2012-07-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
472363 CNV_TFEE INVOICED 2012-07-06 8.470000267028809 WT and WH - Transaction Fee
472364 RENEWAL INVOICED 2010-04-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
472365 RENEWAL INVOICED 2008-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDNY23P00000057
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15439.00
Base And Exercised Options Value:
15439.00
Base And All Options Value:
15439.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-06-20
Description:
ALTECH ELECTRONICS-MILDRED GOTAY
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
15DDNY20P00000031
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13125.00
Base And Exercised Options Value:
13125.00
Base And All Options Value:
13125.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-07-07
Description:
ALTECH ELECTRONICS INC.-MILDRED GOTAY
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
6220: ELECTRIC VEHICULAR LIGHTS AND FIXTURES
Procurement Instrument Identifier:
15DDNY19P00000097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22931.25
Base And Exercised Options Value:
22931.25
Base And All Options Value:
22931.25
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-09-24
Description:
ALTECH ELECTRONICS INC.-MILDRED GOTAY
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
507680.00
Total Face Value Of Loan:
507680.00
Date:
2020-05-02
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:
507680.00
Total Face Value Of Loan:
507680.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$507,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,677.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $351,161.61
Utilities: $22,004
Rent: $79,532.04
Healthcare: $54982.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State