Search icon

MARCH ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F94000006361
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-563-6015
Contact Person:
JOHN VILARDI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0177241
Trade Name:
MARCH ELECTRONICS INC

Unique Entity ID

Unique Entity ID:
CELUQLJ64TZ9
CAGE Code:
8F056
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
MARCH ELECTRONICS INC
Activation Date:
2025-01-28
Initial Registration Date:
2001-09-21

Commercial and government entity program

CAGE number:
8F056
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
JOHN VILARDI
Corporate URL:
https://www.marchelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
112250250
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M520V8875
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10925.00
Base And Exercised Options Value:
10925.00
Base And All Options Value:
10925.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-29
Description:
8507686220!CONNECTOR,PLUG,ELEC
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL
Procurement Instrument Identifier:
SPE7M120D61WH
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-29
Description:
4610065929!SHIELD,ELECTRONIC C
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
SPE8E920P1371
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
124250.00
Base And Exercised Options Value:
124250.00
Base And All Options Value:
124250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-28
Description:
8507679242!PUBLIC ADDRESS SET
Naics Code:
425110: BUSINESS TO BUSINESS ELECTRONIC MARKETS
Product Or Service Code:
5830: INTERCOMMUNICATION AND PUBLIC ADDRESS SYSTEMS, EXCEPT AIRBORNE

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$571,007
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$579,360.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $571,007

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State