Search icon

RODELCO ELECTRONICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RODELCO ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1971 (54 years ago)
Entity Number: 313797
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M RODGERS Chief Executive Officer 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
RODELCO ELECTRONICS CORP. DOS Process Agent 111 HAYNES COURT, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-981-1792
Contact Person:
JANINE PEACOCK
User ID:
P0241570
Trade Name:
RODELCO ELECTRONICS CORP

Unique Entity ID

Unique Entity ID:
KLQ7NM9LCTL9
CAGE Code:
59926
UEI Expiration Date:
2025-09-04

Business Information

Doing Business As:
RODELCO ELECTRONICS CORP
Activation Date:
2024-09-05
Initial Registration Date:
2001-09-07

Commercial and government entity program

CAGE number:
59926
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-04

Contact Information

POC:
JANINE PEACOCK

Form 5500 Series

Employer Identification Number (EIN):
112297295
Plan Year:
2024
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-11-05 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 2023-09-01 Address 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-07-27 2023-09-01 Address 111 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1971-09-01 2012-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901005077 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221220000098 2022-12-20 BIENNIAL STATEMENT 2021-09-01
191008060382 2019-10-08 BIENNIAL STATEMENT 2019-09-01
170901006442 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006496 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M125F1017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
50883.20
Base And Exercised Options Value:
50883.20
Base And All Options Value:
50883.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511198912!SWITCH,RADIO FREQUE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE4A725F2851
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12328.00
Base And Exercised Options Value:
12328.00
Base And All Options Value:
12328.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
8511126122!AMPLIFIER-DETECTOR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
SPE4A725F2177
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12328.00
Base And Exercised Options Value:
12328.00
Base And All Options Value:
12328.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-12
Description:
8511072151!AMPLIFIER-DETECTOR
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
812932.00
Total Face Value Of Loan:
812932.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$812,932
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$812,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$822,138
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $674,295
Utilities: $15,091
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $123546
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1992-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RODELCO ELECTRONICS
Party Role:
Plaintiff
Party Name:
RODELCO ELECTRONICS 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