Search icon

ELECTRONICS & INNOVATION, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ELECTRONICS & INNOVATION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027000
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 150 Allens Creek Rd, STE 100, PITTSFORD, NY, United States, 14618
Principal Address: 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD A W SMITH PC DOS Process Agent 150 Allens Creek Rd, STE 100, PITTSFORD, NY, United States, 14618

Chief Executive Officer

Name Role Address
JEFFREY KELLER Chief Executive Officer 150 RESEARCH BLVD, PRESIDENT, ROCHESTER, NY, United States, 14623

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-214-0580
Contact Person:
JEFF KELLER
User ID:
P0522494
Trade Name:
ELECTRONICS & INNOVATION

Unique Entity ID

Unique Entity ID:
TMG3JH123DR5
CAGE Code:
36KE4
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
ELECTRONICS & INNOVATION
Activation Date:
2024-12-18
Initial Registration Date:
2005-02-17

Commercial and government entity program

CAGE number:
36KE4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
JEFF KELLER
Corporate URL:
http://www.eandiltd.com

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 150 RESEARCH BLVD, PRESIDENT, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2014-07-01 2024-01-25 Address 1151 PITTSFORD VICTOR RD, STE 105, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-07-01 2024-01-25 Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2010-04-01 2014-07-01 Address 1387 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240125003538 2024-01-25 BIENNIAL STATEMENT 2024-01-25
140701002213 2014-07-01 BIENNIAL STATEMENT 2014-03-01
120508002674 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100401002874 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080321002357 2008-03-21 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017319P0813
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19900.00
Base And Exercised Options Value:
19900.00
Base And All Options Value:
19900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-26
Description:
LINEAR POWER AMPLIFIER PR# 67-0008-19
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
N6833517C0541
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
221310.00
Base And Exercised Options Value:
221310.00
Base And All Options Value:
221310.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-19
Description:
18 LOW FREQUENCY POWER AMPLIFIER,RADIO
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
5996: AMPLIFIERS
Procurement Instrument Identifier:
HHSF223201710145P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12645.00
Base And Exercised Options Value:
12645.00
Base And All Options Value:
12645.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2017-05-23
Description:
IGF::OT::IGF PURCHASE A HIGH POWER AMPLIFIER FOR USE IN HIGH- INTENSITY THERAPEUTIC ULTRASOUND EXPERIMENTS
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-11
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:
125060.00
Total Face Value Of Loan:
125060.00

Trademarks Section

Serial Number:
77962971
Mark:
E & I
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-03-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
E & I

Goods And Services

For:
Power amplifiers
First Use:
2005-07-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$125,060
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,842.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $125,060
Jobs Reported:
12
Initial Approval Amount:
$125,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,976.03
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $124,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State