Search icon

PATRIOT ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-579-4729
Contact Person:
DONNA ALTARE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0113786
Trade Name:
PATRIOT ELECTRONICS INC

Unique Entity ID

Unique Entity ID:
LN8JD2HB57K5
CAGE Code:
6N069
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
PATRIOT ELECTRONICS INC
Activation Date:
2024-11-20
Initial Registration Date:
2001-09-20

Commercial and government entity program

CAGE number:
6N069
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
DONNA M. ALTARE

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: Chief Executive Officer)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State