Search icon

MARCH ELECTRONICS, INC.

Headquarter

Company Details

Name: MARCH ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1972 (53 years ago)
Entity Number: 325105
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARCH ELECTRONICS, INC., FLORIDA F94000006361 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CELUQLJ64TZ9 2025-02-25 25 FELDLAND ST, BOHEMIA, NY, 11716, 2411, USA 25 FELDLAND ST., BOHEMIA, NY, 11716, 2411, USA

Business Information

Doing Business As MARCH ELECTRONICS INC
URL https://www.marchelectronics.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2001-09-21
Entity Start Date 1972-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332994, 334417, 334419, 335311, 335313, 336413, 336419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE DEVINE
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name JOHN VILARDI
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name JOHN VILARDI
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name DEBBIE DEVINE
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA
Past Performance
Title PRIMARY POC
Name JOHN VILARDI
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name JOHN VILARDI
Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8F056 Active Non-Manufacturer 1974-03-15 2024-03-05 2029-02-27 2025-02-25

Contact Information

POC JOHN VILARDI
Phone +1 631-563-6000
Fax +1 631-563-6015
Address 25 FELDLAND ST, BOHEMIA, NY, 11716 2411, 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
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2023 112250250 2024-05-21 MARCH ELECTRONICS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2022 112250250 2023-09-22 MARCH ELECTRONICS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2021 112250250 2022-09-22 MARCH ELECTRONICS, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2020 112250250 2021-10-06 MARCH ELECTRONICS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2019 112250250 2020-08-12 MARCH ELECTRONICS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2018 112250250 2019-05-22 MARCH ELECTRONICS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2017 112250250 2018-04-26 MARCH ELECTRONICS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2016 112250250 2017-07-18 MARCH ELECTRONICS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2015 112250250 2016-06-23 MARCH ELECTRONICS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JOHN VILARDI
MARCH ELECTRONICS, INC. SALARY REDUCTION PLAN 2014 112250250 2015-07-16 MARCH ELECTRONICS, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 238210
Sponsor’s telephone number 6315636000
Plan sponsor’s address 25 FELDLAND STREET, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JOHN VILARDI

Chief Executive Officer

Name Role Address
JOHN VILARDI Chief Executive Officer 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
JOHN VILARDI DOS Process Agent 25 FELDLAND STREET, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-06-10 2024-01-11 Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-06-10 2024-01-11 Address 25 FELDLAND STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1972-03-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-03-07 1993-06-10 Address 73 MUNSON AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003513 2024-01-11 BIENNIAL STATEMENT 2024-01-11
140718002123 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120427002769 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100401003394 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080326002041 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060329002527 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040427002649 2004-04-27 BIENNIAL STATEMENT 2004-03-01
C346322-2 2004-04-21 ASSUMED NAME CORP INITIAL FILING 2004-04-21
020307002466 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000324002469 2000-03-24 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5734437704 2020-05-01 0235 PPP 25 Feldland St, Bohemia, NY, 11716
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571007
Loan Approval Amount (current) 571007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 44
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 579360.91
Forgiveness Paid Date 2021-10-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0177241 MARCH ELECTRONICS, INC. MARCH ELECTRONICS INC CELUQLJ64TZ9 25 FELDLAND ST, BOHEMIA, NY, 11716-2411
Capabilities Statement Link -
Phone Number 631-563-6000
Fax Number 631-563-6015
E-mail Address jvilardi@marchelectronics.com
WWW Page https://www.marchelectronics.com
E-Commerce Website https://www.marchelectronics.com
Contact Person JOHN VILARDI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8F056
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative VALUE ADDED DIST. OF ELECTRONIC COMPONENTS. QPL'D SUPPLIER OF D38999, M83513, M55302, M28748 CONNECTORS. BACKSHELLS,COAX, MICRO-COAX, MICRO-D, CONTACTS, RACK & PANEL, RELAYS,TERMINALS,CAMERAS/LENSES,HEAT SINKS,CAPACITORS,RF CABLE ASSY,BAR CODE,PACKAGING.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords ADAPTER, BACKSHELL, COAXIAL, CONNECTOR, CONTACT, COVER, D38999, HEAT SINK, M28748, M55302, M85049, M39029, MS3110, MS3112, MS3114, MS3116, MILITARY CONNECTOR, PLUG, RECEPTACLE, SMA, BNC, CYLINDRICAL, MICRO, HERMETIC
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name JOHN VILARDI
Role PRESIDENT
Name Diane Vilardi
Role Vice President
Name Janice Maina
Role Secretary

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 334417
NAICS Code's Description Electronic Connector Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Buy Green Yes
Code 335313
NAICS Code's Description Switchgear and Switchboard Apparatus Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent
Exporting to Germany; Israel; Korea, Republic of; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) More sales

Performance History (References)

Name LOCKHEED MARTIN
Contract GPA
Start 2001-01-01
End 2003-12-31
Contact JOHN DRENIK
Phone 856-338-2464
Name DEFENSE SUPPLY CENTER COLUMBUS
Contract SPO900-00-A-A374
Start 2001-01-01
End 2001-12-31
Contact VICKI ARTHUR
Phone 614-692-7541

Date of last update: 18 Mar 2025

Sources: New York Secretary of State