Name: | EMPORIUM PARTNERS USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2006 (18 years ago) |
Entity Number: | 3423778 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 27 Industrial Blvd., Unit A, Medford, NY, United States, 11763 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6Q7S7 | Obsolete | Non-Manufacturer | 2012-04-12 | 2024-07-03 | 2024-07-02 | No data | |||||||||||||||
|
POC | ANDREW WAKEFIELD |
Phone | +1 631-849-4845 |
Fax | +1 631-849-4846 |
Address | 100-4 SOUTH JERSEY AVE, EAST SETAUKET, NY, 11733 2035, 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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPORIUM PARTNERS USA INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 201282355 | 2020-07-22 | EMPORIUM PARTNERS USA INC | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | JOHN F DENNEHY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2018-07-05 |
Name of individual signing | ANDREW WAKEFIELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2017-07-21 |
Name of individual signing | ANDREW WAKEFIELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | ANDREW WAKEFIELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2015-05-19 |
Name of individual signing | JOHN F DENNEHY JR CPA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | ANDREW WAKEFIELD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Signature of
Role | Plan administrator |
Date | 2013-07-19 |
Name of individual signing | EMPORIUM PARTNERS USA INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Plan administrator’s name and address
Administrator’s EIN | 201282355 |
Plan administrator’s name | EMPORIUM PARTNERS USA INC |
Plan administrator’s address | 100 S JERSEY AVE UNIT 4, EAST SETAUKET, NY, 117332035 |
Administrator’s telephone number | 6318494845 |
Signature of
Role | Plan administrator |
Date | 2012-07-27 |
Name of individual signing | EMPORIUM PARTNERS USA INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423600 |
Sponsor’s telephone number | 6318494845 |
Plan sponsor’s address | 100-4 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, 11733 |
Plan administrator’s name and address
Administrator’s EIN | 201282355 |
Plan administrator’s name | EMPORIUM PARTNERS USA INC |
Plan administrator’s address | 100-4 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, 11733 |
Administrator’s telephone number | 6318494845 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | EMPORIUM PARTNERS USA INC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW WAKEFIELD | Chief Executive Officer | 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 27 INDUSTRIAL BLVD., UNIT A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 10-11 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-03-18 | 2024-10-01 | Address | 64 ROUTE 25A, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2014-03-18 | Address | 100-4 SOUTH JERSEY AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2014-03-18 | Address | 100-4 SOUTH JERSEY AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2006-10-12 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-10-12 | 2020-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042009 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221019001846 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201013060441 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007778 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007291 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006132 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
140318006470 | 2014-03-18 | BIENNIAL STATEMENT | 2012-10-01 |
110223002670 | 2011-02-23 | BIENNIAL STATEMENT | 2010-10-01 |
061012000915 | 2006-10-12 | APPLICATION OF AUTHORITY | 2006-10-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | N6339412P0342 | 2012-09-27 | 2012-12-21 | 2012-12-21 | |||||||||||||||||||||||||||
|
Obligated Amount | 5632.00 |
Current Award Amount | 5632.00 |
Potential Award Amount | 5632.00 |
Description
Title | BACKSHELL |
NAICS Code | 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING |
Product and Service Codes | 5935: CONNECTORS, ELECTRICAL |
Recipient Details
Recipient | EMPORIUM PARTNERS USA INC. |
UEI | E4YMJQFDLW28 |
Legacy DUNS | 791505568 |
Recipient Address | UNITED STATES, 100-4 SOUTH JERSEY AVE, EAST SETAUKET, SUFFOLK, NEW YORK, 117332035 |
Unique Award Key | CONT_AWD_N6339412P0305_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3001.00 |
Current Award Amount | 3001.00 |
Potential Award Amount | 3001.00 |
Description
Title | 25A RELAY SOCKET |
NAICS Code | 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING |
Product and Service Codes | 5945: RELAYS AND SOLENOIDS |
Recipient Details
Recipient | EMPORIUM PARTNERS USA INC. |
UEI | E4YMJQFDLW28 |
Legacy DUNS | 791505568 |
Recipient Address | UNITED STATES, 100-4 SOUTH JERSEY AVE, EAST SETAUKET, SUFFOLK, NEW YORK, 117332035 |
Unique Award Key | CONT_AWD_N6339412P0178_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 10713.25 |
Current Award Amount | 10713.25 |
Potential Award Amount | 10713.25 |
Description
Title | MOSFET MODULE U1-U9 |
NAICS Code | 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING |
Product and Service Codes | 5962: MICROCIRCUITS, ELECTRONIC |
Recipient Details
Recipient | EMPORIUM PARTNERS USA INC. |
UEI | E4YMJQFDLW28 |
Legacy DUNS | 791505568 |
Recipient Address | UNITED STATES, 100-4 SOUTH JERSEY AVE, EAST SETAUKET, SUFFOLK, NEW YORK, 117332035 |
Unique Award Key | CONT_AWD_N6339412P0100_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 59413.64 |
Current Award Amount | 59413.64 |
Potential Award Amount | 59413.64 |
Description
Title | FUSE CARTRIDGE |
NAICS Code | 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING |
Product and Service Codes | 5920: FUSES, ARRESTORS, ABSORBERS, AND PROTECTORS |
Recipient Details
Recipient | EMPORIUM PARTNERS USA INC. |
UEI | E4YMJQFDLW28 |
Legacy DUNS | 791505568 |
Recipient Address | UNITED STATES, 100-4 SOUTH JERSEY AVE, EAST SETAUKET, SUFFOLK, NEW YORK, 117332035 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State