Search icon

ELECTRONIC HARDWARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONIC HARDWARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1970 (56 years ago)
Entity Number: 288221
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SGAMMATO Chief Executive Officer 1881 LAKELAND AVENUE, RONKOKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ELECTRONIC HARDWARE CORP. DOS Process Agent 1881 LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
VICTOR QUINTANA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0556164
Trade Name:
ELECTRONIC HARDWARE CORP

Unique Entity ID

Unique Entity ID:
KC5EFWULFNP3
CAGE Code:
23480
UEI Expiration Date:
2026-04-10

Business Information

Doing Business As:
ELECTRONIC HARDWARE CORP
Activation Date:
2025-04-14
Initial Registration Date:
2001-07-10

Commercial and government entity program

CAGE number:
23480
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-14
CAGE Expiration:
2030-04-14
SAM Expiration:
2026-04-10

Contact Information

POC:
VICTOR QUINTANA
Corporate URL:
http://www.ehcknobs.com

Form 5500 Series

Employer Identification Number (EIN):
112019718
Plan Year:
2015
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Address 1881 LAKELAND AVENUE, RONKOKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-08-22 2024-05-22 Address 1881 LAKELAND AVENUE, RONKOKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-08-22 2024-05-22 Address 1881 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-02-12 2019-08-22 Address 320 BROAD HOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522003705 2024-05-22 BIENNIAL STATEMENT 2024-05-22
200220060279 2020-02-20 BIENNIAL STATEMENT 2020-01-01
190822002059 2019-08-22 BIENNIAL STATEMENT 2018-01-01
140303002029 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120227002330 2012-02-27 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L325V3128
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2440.00
Base And Exercised Options Value:
2440.00
Base And All Options Value:
2440.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
8511194756!KNOB
Naics Code:
327999: ALL OTHER MISCELLANEOUS NONMETALLIC MINERAL PRODUCT MANUFACTURING
Product Or Service Code:
5355: KNOBS AND POINTERS
Procurement Instrument Identifier:
SPE7L325D60VX
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
4610118458!KNOB
Naics Code:
327999: ALL OTHER MISCELLANEOUS NONMETALLIC MINERAL PRODUCT MANUFACTURING
Product Or Service Code:
5355: KNOBS AND POINTERS
Procurement Instrument Identifier:
SPE7L425V1157
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
534.31
Base And Exercised Options Value:
534.31
Base And All Options Value:
534.31
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
8511174611!KNOB
Naics Code:
327999: ALL OTHER MISCELLANEOUS NONMETALLIC MINERAL PRODUCT MANUFACTURING
Product Or Service Code:
5355: KNOBS AND POINTERS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
136022.50
Total Face Value Of Loan:
136022.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-09
Type:
Planned
Address:
320 BROADHOLLOW ROAD, EAST FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-10
Type:
Planned
Address:
320 BROADHOLLOW RD, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-07-21
Type:
FollowUp
Address:
320 BROAD HOLLOW ROAD, Brentwood, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-02
Type:
Planned
Address:
320 BROADHOLLOW RD, Brentwood, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-03
Type:
Planned
Address:
320 BROADHOLLOW ROAD, Brentwood, NY, 11735
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$136,022.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$137,181.49
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $136,022.5

Court Cases

Court Case Summary

Filing Date:
1998-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
ELECTRONIC HARDWARE CORP.
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ELECTRONIC HARDWARE CORP.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State