Search icon

RPA ELECTRONIC SOLUTIONS INC.

Company Details

Name: RPA ELECTRONIC SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310372
ZIP code: 13901
County: Broome
Place of Formation: New York
Principal Address: 1285 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Address: 1285 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

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
H3JXPBCAWCR8 2024-09-21 1285 CHENANGO ST, BINGHAMTON, NY, 13901, 1535, USA RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA

Business Information

Doing Business As RPA ELECTRONIC DESIGN LLC
URL www.rpaelectronics.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2009-03-13
Entity Start Date 2006-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334118, 541330, 541511, 541512, 541715
Product and Service Codes AC12, AC13

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICK PRAY
Role PRESIDENT
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA
Title ALTERNATE POC
Name RICK PRAY
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA
Government Business
Title PRIMARY POC
Name RICK PRAY
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA
Title ALTERNATE POC
Name RICK PRAY
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA
Past Performance
Title PRIMARY POC
Name RICK PRAY
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA
Title ALTERNATE POC
Name BARRY WILLIAMS
Address RPA ELECTRONIC SOLUTIONS INC., 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, 1535, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5D7K6 Active U.S./Canada Manufacturer 2009-03-25 2024-09-23 2029-09-23 2025-09-19

Contact Information

POC RICK PRAY
Phone +1 607-771-0393
Fax +1 607-771-0658
Address 1285 CHENANGO ST, BINGHAMTON, NY, 13901 1535, 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

Chief Executive Officer

Name Role Address
RICHARD PRAY Chief Executive Officer 1285 CHENANGO ST, BINGHMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 CHENANGO STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2023-06-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-28 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2023-06-28 Address 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2008-01-07 2023-06-28 Address 1285 CHENANGO ST, BINGHMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2006-01-24 2010-01-21 Address 1285 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2006-01-24 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628001736 2023-06-28 BIENNIAL STATEMENT 2023-06-28
180118006223 2018-01-18 BIENNIAL STATEMENT 2018-01-01
140211002331 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120210002424 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100121002071 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080107002562 2008-01-07 BIENNIAL STATEMENT 2008-01-01
061026000622 2006-10-26 CERTIFICATE OF MERGER 2006-10-26
060124001086 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W900KK09C0049 2009-09-11 2011-07-19 2011-07-19
Unique Award Key CONT_AWD_W900KK09C0049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SBIR PHASE II
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AZ14: R&D-OTHER R & D-ENG DEV

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, 139011535
PURCHASE ORDER AWARD N6133910P0067 2010-07-08 2011-07-15 2011-07-15
Unique Award Key CONT_AWD_N6133910P0067_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 73381.90
Current Award Amount 73381.90
Potential Award Amount 73381.90

Description

Title WARPER CIRCUIT BOARD
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 3670: PRINTED CIRCUIT BOARD MFG MACH

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, BROOME, NEW YORK, 139011535
DEFINITIVE CONTRACT AWARD N6833511C0356 2011-05-04 2011-11-07 2012-05-07
Unique Award Key CONT_AWD_N6833511C0356_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 149944.00
Current Award Amount 149944.00
Potential Award Amount 149944.00

Description

Title SBIR R&D TOPIC N111-008
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC61: R&D-ELECTRONICS & COMM EQ-B RES

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, BROOME, NEW YORK, 139011535
DEFINITIVE CONTRACT AWARD N6833512C0205 2012-07-02 2014-06-30 2014-06-30
Unique Award Key CONT_AWD_N6833512C0205_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 961755.00
Current Award Amount 961755.00
Potential Award Amount 961755.00

Description

Title R&D
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC62: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, BROOME, NEW YORK, 139011535
DCA AWARD N6833512C0163 2012-05-16 2012-09-30 2013-03-30
Unique Award Key CONT_AWD_N6833512C0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CHANGE THE TPOC
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC61: R&D- DEFENSE SYSTEM: ELECTRONICS/COMMUNICATION EQUIPMENT (BASIC RESEARCH)

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, 139011535
PURCHASE ORDER AWARD N6134012P0031 2012-02-21 2013-02-21 2013-02-21
Unique Award Key CONT_AWD_N6134012P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47726.67
Current Award Amount 47726.67
Potential Award Amount 47726.67

Description

Title SBIR PHASE III UNDER TOPIC N02-191
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 3670: SPECIALIZED SEMICONDUCTOR, MICROCIRCUIT, AND PRINTED CIRCUIT BOARD MANUFACTURING MACHINERY

Recipient Details

Recipient RPA ELECTRONIC SOLUTIONS INC.
UEI H3JXPBCAWCR8
Legacy DUNS 829851141
Recipient Address UNITED STATES, 1285 CHENANGO ST, BINGHAMTON, BROOME, NEW YORK, 139011535

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208838409 2021-02-04 0248 PPS 1285 Chenango St, Binghamton, NY, 13901-1535
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194370
Loan Approval Amount (current) 194370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1535
Project Congressional District NY-19
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196292.4
Forgiveness Paid Date 2022-02-07
9020237100 2020-04-15 0248 PPP 1285 Chenango Street, Binghamton, NY, 13901
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145830
Loan Approval Amount (current) 145830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146860.8
Forgiveness Paid Date 2021-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1055115 RPA ELECTRONIC SOLUTIONS INC. RPA ELECTRONIC DESIGN LLC H3JXPBCAWCR8 1285 CHENANGO ST, BINGHAMTON, NY, 13901-1535
Capabilities Statement Link -
Phone Number 607-771-0393
Fax Number 607-771-0658
E-mail Address rick@rpaelectronics.com
WWW Page www.rpaelectronics.com
E-Commerce Website http://www.rpaelectronics.com
Contact Person RICK PRAY
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 5D7K6
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Visual, Display, Training, Simulation, Embedded, Computing, Electronics, Software, programming
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Richard E Pray
Role President
Name Barry J Williams
Role Vice President

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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 334118
NAICS Code's Description Computer Terminal and Other Computer Peripheral Equipment Manufacturing
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
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