Search icon

RAVIN ELECTRONICS LLC

Company Details

Name: RAVIN ELECTRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2008 (17 years ago)
Entity Number: 3665725
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CY87UZCZ6MF1 2024-06-04 40 KEYLAND CT, BOHEMIA, NY, 11716, 2620, USA 40 KEYLAND CT., BOHEMAIA, NY, 11716, USA

Business Information

Doing Business As RAVIN ELECTRONICS
URL http://www.ravinelectronics.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-07
Initial Registration Date 2009-01-13
Entity Start Date 2008-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 423610, 423690, 424990, 425120
Product and Service Codes 5910, 5935, 5961, 5962, 5999, 6145, 6650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT JARECK
Role PRES/CEO
Address 40 KEYLAND CT, BOHEMIA, NY, 11716, 2620, USA
Title ALTERNATE POC
Name SCOTT JARECK
Role PRES/CEO
Address 40 KEYLAND CT, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name SCOTT JARECK
Role PRES/CEO
Address 40 KEYLAND CT, BOHEMIA, NY, 11716, 2620, USA
Title ALTERNATE POC
Name SCOTT JARECK
Role PRES/CEO
Address 40 KEYLAND CT, BOHEMIA, NY, 11716, USA
Past Performance
Title PRIMARY POC
Name SCOTT JARECK
Role PRES/CEO
Address 90 COLIN DRIVE, UNIT 11, HOLBROOK, NY, 11741, 4333, USA
Title ALTERNATE POC
Name SCOTT JARECK
Role PRES/CEO
Address 90 COLIN DRIVE, UNIT 11, HOLBROOK, NY, 11741, 4333, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AH51 Active Non-Manufacturer 2009-01-13 2024-05-23 2029-05-22 2025-05-06

Contact Information

POC SCOTT JARECK
Phone +1 631-403-4155
Fax +1 631-403-4152
Address 40 KEYLAND CT, BOHEMIA, NY, 11716 2620, 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
RAVIN ELECTRONICS 401(K) PLAN 2023 743259099 2024-04-15 RAVIN ELECTRONICS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 334110
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing SCOTT JARECK
Role Employer/plan sponsor
Date 2024-04-15
Name of individual signing SCOTT JARRECK
RAVIN ELECTRONICS 401(K) PLAN 2022 743259099 2023-06-28 RAVIN ELECTRONICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SCOTT JARECK
Role Employer/plan sponsor
Date 2023-06-28
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2021 743259099 2022-10-06 RAVIN ELECTRONICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing SCOTT JARECK
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2020 743259099 2021-06-24 RAVIN ELECTRONICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2019 743259099 2020-06-18 RAVIN ELECTRONICS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing SCOTT JARECK
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2018 743259099 2019-09-20 RAVIN ELECTRONICS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2017 743259099 2018-10-09 RAVIN ELECTRONICS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 40 KEYLAND CT., BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2016 743259099 2017-07-25 RAVIN ELECTRONICS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 90-11 COLIN DRIVE, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2015 743259099 2016-06-28 RAVIN ELECTRONICS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 90 11 COLIN DRIVE, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing SCOTT JARECK
RAVIN ELECTRONICS 401(K) PLAN 2014 743259099 2015-05-19 RAVIN ELECTRONICS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6314034155
Plan sponsor’s address 90 COLIN DRIVE, UNIT 11, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing SCOTT JARECK
Role Employer/plan sponsor
Date 2015-05-19
Name of individual signing SCOTT JARECK

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-21 2024-05-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-21 2024-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-16 2024-02-21 Address 40 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-27 2018-05-16 Address 90 COLIN DRIVE UNIT 11, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-05-01 2010-05-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-01 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501038464 2024-05-01 BIENNIAL STATEMENT 2024-05-01
240221002662 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
220505003390 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200505060474 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-97904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180516006035 2018-05-16 BIENNIAL STATEMENT 2018-05-01
170316006332 2017-03-16 BIENNIAL STATEMENT 2016-05-01
120626000275 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
120507006694 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100527002431 2010-05-27 BIENNIAL STATEMENT 2010-05-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7M112VB202 2012-09-25 2013-02-27 2013-02-27
Unique Award Key CONT_AWD_SPM7M112VB202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8445.44
Current Award Amount 8445.44
Potential Award Amount 8445.44

Description

Title 4522511468!BOA
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, SUFFOLK, NEW YORK, 117414333
PO AWARD SPM7M612M2256 2012-09-25 2013-02-28 2013-02-28
Unique Award Key CONT_AWD_SPM7M612M2256_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522005570!BOA
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 5962: MICROCIRCUITS, ELECTRONIC

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, 117414333
PO AWARD SPM5E212V2604 2012-09-21 2013-08-12 2013-08-12
Unique Award Key CONT_AWD_SPM5E212V2604_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522484837!BOA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, 117414333
PO AWARD SPM5E912M1958 2012-09-11 2012-10-11 2012-10-11
Unique Award Key CONT_AWD_SPM5E912M1958_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522360149!BOA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, 117414333
PURCHASE ORDER AWARD SPM7MC12V9350 2012-08-23 2012-12-21 2012-12-21
Unique Award Key CONT_AWD_SPM7MC12V9350_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6623.40
Current Award Amount 6623.40
Potential Award Amount 6623.40

Description

Title 4522177003!BOA
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, SUFFOLK, NEW YORK, 117414333
PO AWARD SPM7M212M5902 2012-08-20 2012-12-18 2012-12-18
Unique Award Key CONT_AWD_SPM7M212M5902_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522145281!BOA
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, 117414333
PURCHASE ORDER AWARD SPM4A512ME577 2012-08-14 2013-04-21 2013-04-21
Unique Award Key CONT_AWD_SPM4A512ME577_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3768.42
Current Award Amount 3768.42
Potential Award Amount 3768.42

Description

Title 4522095101!BOA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, SUFFOLK, NEW YORK, 117414333
PURCHASE ORDER AWARD SPM5E412M2348 2012-08-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_SPM5E412M2348_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4015.46
Current Award Amount 4015.46
Potential Award Amount 4015.46

Description

Title 4521980825!BOA
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, SUFFOLK, NEW YORK, 117414333
PO AWARD SPM7M112V9332 2012-07-31 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_SPM7M112V9332_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4521965065!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, 117414333
PURCHASE ORDER AWARD SPM5E912V0481 2012-06-14 2012-07-29 2012-07-29
Unique Award Key CONT_AWD_SPM5E912V0481_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4817.93
Current Award Amount 4817.93
Potential Award Amount 4817.93

Description

Title 4521577544!BOA
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5320: RIVETS

Recipient Details

Recipient RAVIN ELECTRONICS LLC
UEI CY87UZCZ6MF1
Legacy DUNS 828646856
Recipient Address UNITED STATES, 90 COLIN DR UT 11, HOLBROOK, SUFFOLK, NEW YORK, 117414333

Date of last update: 03 Feb 2025

Sources: New York Secretary of State