Search icon

PATRIOT ELECTRONICS, INC.

Company Details

Name: PATRIOT ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1976 (49 years ago)
Entity Number: 401923
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 133 DIAMOND AVE, EAST MEADOW, NY, United States, 11554

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
LN8JD2HB57K5 2024-11-05 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3402, USA 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3402, USA

Business Information

Doing Business As PATRIOT ELECTRONICS INC
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2001-09-20
Entity Start Date 1976-06-01
Fiscal Year End Close Date May 31

Service Classifications

NAICS Codes 423690
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA
Title ALTERNATE POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA
Government Business
Title PRIMARY POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA
Title ALTERNATE POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA
Past Performance
Title PRIMARY POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA
Title ALTERNATE POC
Name DONNA M ALTARE
Role PRESIDENT
Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, 3402, USA

Chief Executive Officer

Name Role Address
DONNA ALTARE Chief Executive Officer 133 DIAMOND AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
PATRIOT ELECTRONICS, INC. DOS Process Agent 133 DIAMOND AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-05 2025-02-05 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3402, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2025-02-05 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3402, USA (Type of address: Service of Process)
2018-06-01 2025-02-05 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3402, USA (Type of address: Chief Executive Officer)
2016-06-01 2018-06-01 Address 133 DIAMOND AVE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-06-07 2016-06-01 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3400, USA (Type of address: Service of Process)
1995-03-21 2018-06-01 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3400, USA (Type of address: Chief Executive Officer)
1995-03-21 2018-06-01 Address 133 DIAMOND AVE, EAST MEADOW, NY, 11554, 3400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250205003065 2025-02-05 BIENNIAL STATEMENT 2025-02-05
200601061177 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006486 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006300 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006309 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006167 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100628002651 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080611002594 2008-06-11 BIENNIAL STATEMENT 2008-06-01
20080311028 2008-03-11 ASSUMED NAME CORP INITIAL FILING 2008-03-11
060531002827 2006-05-31 BIENNIAL STATEMENT 2006-06-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0113786 PATRIOT ELECTRONICS, INC. PATRIOT ELECTRONICS INC LN8JD2HB57K5 133 DIAMOND AVE, EAST MEADOW, NY, 11554-3402
Capabilities Statement Link -
Phone Number 516-579-4000
Fax Number 516-579-4729
E-mail Address daltare@patriotelectronicsinc.com
WWW Page -
E-Commerce Website -
Contact Person DONNA ALTARE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 6N069
Year Established 1976
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative SUPPLY OF ELECTRONIC COMPONENTS FOR SYSTEMS SUCH AS OBSTACLE AVOIDANCE (ASW), NAVIGATION, COMMUNICATION, RADAR AND SONAR. CAPACITORS, RESISTORS, FUSES, INTEGRATED CIRCUITS, CONNECTORS, HARDWARE, TRANSFORMERS, ETC.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Supply Capacitors, Resistors, Connectors and other electrical components.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
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: 18 Mar 2025

Sources: New York Secretary of State