Search icon

ELECTRONICS & INNOVATION, LTD.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TMG3JH123DR5 2025-01-08 150 RESEARCH BLVD, ROCHESTER, NY, 14623, 3436, USA 150 RESEARCH BLVD., ROCHESTER, NY, 14623, 3436, USA

Business Information

Doing Business As ELECTRONICS & INNOVATION
URL http://www.eandiltd.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2005-02-17
Entity Start Date 2004-03-16
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 334220, 334290, 334513, 334515, 334516, 335999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF KELLER
Role PRESIDENT
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name JEFF KELLER
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA
Government Business
Title PRIMARY POC
Name TONY HARRIS
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name TONY HARRIS
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA
Past Performance
Title PRIMARY POC
Name TONY HARRIS
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name TONY HARRIS
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
36KE4 Active U.S./Canada Manufacturer 2005-02-18 2024-03-11 2029-01-11 2025-01-08

Contact Information

POC TONY HARRIS
Phone +1 585-214-0598
Fax +1 585-214-0580
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623 3436, 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

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

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)
2010-04-01 2014-07-01 Address 1387 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-03-27 2010-04-01 Address 150 LUCIUS GORDON DRIVE, STE 110, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2006-03-27 2010-04-01 Address 150 LUCIUS GORDON DRIVE, STE 110, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2004-03-16 2014-07-01 Address ATT: JAMES T. TOWNSEND, ESQ., 183 EAST MAIN ST. SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2004-03-16 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060327002963 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040316000426 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD BBG50P090027 2008-11-20 2008-11-25 2009-11-30
Unique Award Key CONT_AWD_BBG50P090027_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 6875.00
Current Award Amount 6875.00
Potential Award Amount 6875.00

Description

Title REPLENISHMENT PARTS FOR ENI POWER AMP AT TINANG.
NAICS Code 334414: ELECTRONIC CAPACITOR MANUFACTURING
Product and Service Codes 5910: CAPACITORS

Recipient Details

Recipient ELECTRONICS & INNOVATION, LTD.
UEI TMG3JH123DR5
Legacy DUNS 184769904
Recipient Address UNITED STATES, 150 LUCIUS GORDON DR STE 110, WEST HENRIETTA, MONROE, NEW YORK, 145869687
PURCHASE ORDER AWARD W25G1V11P5304 2011-09-08 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_W25G1V11P5304_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12700.00
Current Award Amount 12700.00
Potential Award Amount 12700.00

Description

Title PART NUMBER: 325LA RF AMPLIFIER
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ELECTRONICS & INNOVATION, LTD.
UEI TMG3JH123DR5
Legacy DUNS 184769904
Recipient Address UNITED STATES, 1387 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, MONROE, NEW YORK, 146232408
PURCHASE ORDER AWARD W25G1V11P2936 2011-04-11 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_W25G1V11P2936_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16550.00
Current Award Amount 16550.00
Potential Award Amount 16550.00

Description

Title AMPLIFIER 3100LA
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ELECTRONICS & INNOVATION, LTD.
UEI TMG3JH123DR5
Legacy DUNS 184769904
Recipient Address UNITED STATES, 1387 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, MONROE, NEW YORK, 146232408
PO AWARD N0017311P0630 2011-03-02 2011-03-29 2011-03-29
Unique Award Key CONT_AWD_N0017311P0630_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title AMPLIFIER
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ELECTRONICS & INNOVATION, LTD.
UEI TMG3JH123DR5
Legacy DUNS 184769904
Recipient Address UNITED STATES, 1387 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, 146232408
PURCHASE ORDER AWARD N6660412P2558 2012-08-27 2012-09-24 2012-09-24
Unique Award Key CONT_AWD_N6660412P2558_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14250.00
Current Award Amount 14250.00
Potential Award Amount 14250.00

Description

Title RF AMPLIFIER
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient ELECTRONICS & INNOVATION, LTD.
UEI TMG3JH123DR5
Legacy DUNS 184769904
Recipient Address UNITED STATES, 1387 BRIGHTON HENRIETTA TOWN LINE RD, ROCHESTER, MONROE, NEW YORK, 146232408

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370467103 2020-04-10 0219 PPP 150 Research Blvd, ROCHESTER, NY, 14623-3436
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125060
Loan Approval Amount (current) 125060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-3436
Project Congressional District NY-25
Number of Employees 10
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125842.47
Forgiveness Paid Date 2020-12-21
6026598303 2021-01-26 0219 PPS 150 Research Blvd, Rochester, NY, 14623-3436
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-3436
Project Congressional District NY-25
Number of Employees 12
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125976.03
Forgiveness Paid Date 2021-12-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0522494 ELECTRONICS & INNOVATION, LTD. ELECTRONICS & INNOVATION TMG3JH123DR5 150 RESEARCH BLVD, ROCHESTER, NY, 14623-3436
Capabilities Statement Link -
Phone Number 585-214-0598
Fax Number 585-214-0580
E-mail Address jeffkeller@eandiltd.com
WWW Page http://www.eandiltd.com
E-Commerce Website -
Contact Person JEFF KELLER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 36KE4
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
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 $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 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component 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: 29 Mar 2025

Sources: New York Secretary of State