Search icon

ANDREA SYSTEMS LLC

Company Details

Name: ANDREA SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887757
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 140 FINN COURT, FARMINGDALE, NY, United States, 11735

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G5PUHAMQKW83 2024-12-13 140 FINN CT, FARMINGDALE, NY, 11735, 1107, USA 140 FINN COURT, FARMINGDALE, NY, 11735, 1107, USA

Business Information

URL http://www.andreasystems.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-18
Initial Registration Date 2003-07-02
Entity Start Date 2003-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334290, 334310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT CARTON
Role PRODUCT MANAGER
Address 140 FINN COURT, FARMINGDALE, NY, 11735, 1107, USA
Title ALTERNATE POC
Name FRANK M. RANDAZZO
Address 140 FINN COURT, FARMINGDALE, NY, 11735, 1107, USA
Government Business
Title PRIMARY POC
Name ROBERT CARTON
Role PRODUCT MANAGER
Address 140 FINN COURT, FARMINGDALE, NY, 11735, 1107, USA
Title ALTERNATE POC
Name FRANK M. RANDAZZO
Address 140 FINN COURT, FARMINGDALE, NY, 11735, 1107, USA
Past Performance
Title PRIMARY POC
Name ROBERT CARTON
Role PRODUCT MANAGER
Address 140 FINN COURT, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name FRANK M. RANDAZZO
Address 140 FINN COURT, FARMINGDALE, NY, 11735, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GET4 Active U.S./Canada Manufacturer 2003-07-02 2024-03-03 2028-12-18 2024-12-13

Contact Information

POC ROBERT CARTON
Phone +1 516-637-6395
Fax +1 631-390-3150
Address 140 FINN CT, FARMINGDALE, NY, 11735 1107, 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
ANDREA SYSTEMS LLC 401(K) PLAN 2012 113682099 2013-04-26 ANDREA SYSTEMS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 334200
Sponsor’s telephone number 6313903140
Plan sponsor’s mailing address 140 FINN CT, FARMINGDALE, NY, 11735
Plan sponsor’s address 140 FINN CT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113682099
Plan administrator’s name ANDREA SYSTEMS LLC
Plan administrator’s address 140 FINN CT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313903140

Number of participants as of the end of the plan year

Active participants 22
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-04-26
Name of individual signing HEATHER HINKLEY
Valid signature Filed with authorized/valid electronic signature
ANDREA SYSTEMS LLC 401(K) PLAN 2011 113682099 2012-07-16 ANDREA SYSTEMS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 339900
Sponsor’s telephone number 6313903140
Plan sponsor’s mailing address 140 FINN CT, FARMINGDALE, NY, 11735
Plan sponsor’s address 140 FINN CT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113682099
Plan administrator’s name ANDREA SYSTEMS LLC
Plan administrator’s address 140 FINN CT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313903140

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing HEATHER HINKLEY
Valid signature Filed with authorized/valid electronic signature
ANDREA SYSTEMS, LLC 401(K) PLAN 2010 113682099 2011-05-17 ANDREA SYSTEMS, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 339900
Sponsor’s telephone number 6313903140
Plan sponsor’s address 140 FINN COURT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113682099
Plan administrator’s name ANDREA SYSTEMS, LLC
Plan administrator’s address 140 FINN COURT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313903140

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing HEATHER HINKLEY
ANDREA SYSTEMS, LLC 401(K) PLAN 2010 113682099 2011-05-16 ANDREA SYSTEMS, LLC 27
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 339900
Sponsor’s telephone number 6313903140
Plan sponsor’s address 140 FINN COURT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113682099
Plan administrator’s name ANDREA SYSTEMS, LLC
Plan administrator’s address 140 FINN COURT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313903140
ANDREA SYSTEMS, LLC 401(K) PLAN 2009 113682099 2010-06-09 ANDREA SYSTEMS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 339900
Sponsor’s telephone number 6313903140
Plan sponsor’s address 140 FINN COURT, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 113682099
Plan administrator’s name ANDREA SYSTEMS, LLC
Plan administrator’s address 140 FINN COURT, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313903140

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing HEATHER HINKLEY
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing FRANK RANDAZZO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 FINN COURT, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2003-03-27 2005-03-28 Address 225 BROAD HOLLOW RD. STE. 110E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060262 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190306060814 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170308006336 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130312006099 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110401002601 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090225002393 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070309002325 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050328002441 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030729000545 2003-07-29 AFFIDAVIT OF PUBLICATION 2003-07-29
030729000534 2003-07-29 AFFIDAVIT OF PUBLICATION 2003-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0016408P1403 2008-09-30 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_N0016408P1403_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title P/N: A81-91
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, 117351107
PURCHASE ORDER AWARD SPM7M508M5367 2008-09-29 2008-11-28 2008-11-28
Unique Award Key CONT_AWD_SPM7M508M5367_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3740.00
Current Award Amount 3740.00
Potential Award Amount 3740.00

Description

Title 4508768058!TRANSFORM
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5950: COILS AND TRANSFORMERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, SUFFOLK, NEW YORK, 117351107
DELIVERY ORDER AWARD 0009 2008-09-16 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0009_9700_SPM92004D7825_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 78981.00
Current Award Amount 78981.00
Potential Award Amount 78981.00

Description

Title 4508657510!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, NASSAU, NEW YORK, 11735
PURCHASE ORDER AWARD SPM7M908M6099 2008-09-02 2008-11-16 2008-11-16
Unique Award Key CONT_AWD_SPM7M908M6099_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 50707.00
Current Award Amount 50707.00
Potential Award Amount 50707.00

Description

Title 4508518299!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, SUFFOLK, NEW YORK, 117351107
DELIVERY ORDER AWARD 0008 2008-07-15 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_0008_9700_SPM92004D7825_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 86879.00
Current Award Amount 86879.00
Potential Award Amount 86879.00

Description

Title 4508097638!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, NASSAU, NEW YORK, 11735
DO AWARD 0002 2008-05-01 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_0002_9700_SPM7M108D5A87_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4507495308!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, 117351107
DO AWARD 0001 2008-04-12 2008-07-21 2008-07-21
Unique Award Key CONT_AWD_0001_9700_SPM7M108D5A87_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4507323147!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, 117351107
No data IDV SPM7M108D5A87 2008-04-11 No data No data
Unique Award Key CONT_IDV_SPM7M108D5A87_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600048658!AMPLIFIER,AUDIO FRE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, SUFFOLK, NEW YORK, 117351107
PURCHASE ORDER AWARD SPM7M108VD340 2008-04-02 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_SPM7M108VD340_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 97556.00
Current Award Amount 97556.00
Potential Award Amount 97556.00

Description

Title 4507223519!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, SUFFOLK, NEW YORK, 117351107
PO AWARD SPM7M908V1605 2008-03-20 2008-06-18 2008-06-18
Unique Award Key CONT_AWD_SPM7M908V1605_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507124203!AMPLIFIER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ANDREA SYSTEMS LLC
UEI G5PUHAMQKW83
Legacy DUNS 130991495
Recipient Address UNITED STATES, 140 FINN COURT, FARMINGDALE, 117351107

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802277708 2020-05-01 0235 PPP 140 FINN CT, FARMINGDALE, NY, 11735
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) 241490
Loan Approval Amount (current) 241490
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243238.66
Forgiveness Paid Date 2021-01-25
9382038408 2021-02-16 0235 PPS 140 Finn Ct, Farmingdale, NY, 11735-1107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199177
Loan Approval Amount (current) 199177
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 Farmingdale, SUFFOLK, NY, 11735-1107
Project Congressional District NY-02
Number of Employees 13
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200554.2
Forgiveness Paid Date 2021-11-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0383784 ANDREA SYSTEMS LLC - G5PUHAMQKW83 140 FINN CT, FARMINGDALE, NY, 11735-1107
Capabilities Statement Link -
Phone Number 516-637-6395
Fax Number 631-390-3150
E-mail Address rcarton@andreasystems.com
WWW Page http://www.andreasystems.com
E-Commerce Website http://www.andreasystems.com
Contact Person ROBERT CARTON
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3GET4
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Manufacturer of aircraft communication intercom systems, audio amplifiers and audio monitoring panels.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Intercoms, amplifiers, audio amps, monitor panels
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name George B. Cocks
Role General Manager
Name Gerard H. McGuirk
Role Partner
Name John T. Callaghan
Role Manager
Name Robert Horvath
Role Manager
Name Terence X. Meyer
Role Manager

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 334310
NAICS Code's Description Audio and Video Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment 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