Search icon

THOMAS ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1976 (49 years ago)
Entity Number: 406829
ZIP code: 14433
County: Wayne
Place of Formation: New York
Address: 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433
Address: 208 davis parkway clyde ny, Clyde, NY, United States, 14433

Shares Details

Shares issued 2728

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D.A. KETCHUM Chief Executive Officer 208 DAVIS PARKWAY, CLYDE, NY, United States, 14433

DOS Process Agent

Name Role Address
THOMAS ELECTRONICS, INC. DOS Process Agent 208 davis parkway clyde ny, Clyde, NY, United States, 14433

Links between entities

Type:
Headquarter of
Company Number:
20111176135
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_63151807
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-923-4401
Contact Person:
BRADON MADISON
User ID:
P0958352

Unique Entity ID

Unique Entity ID:
E8QJAN3YGWV9
CAGE Code:
4U430
UEI Expiration Date:
2025-10-07

Business Information

Division Name:
THOMAS ELECTRONICS,INC.
Activation Date:
2024-10-09
Initial Registration Date:
2001-09-12

Commercial and government entity program

CAGE number:
4U430
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
BRADON MADISON
Corporate URL:
www.thomaselectronics.com

Form 5500 Series

Employer Identification Number (EIN):
221462403
Plan Year:
2021
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
149
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-13 Address 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Service of Process)
2010-08-24 2014-08-05 Address 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Principal Executive Office)
2010-08-24 2020-08-11 Address 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Service of Process)
2010-08-24 2024-08-13 Address 208 DAVIS PARKWAY, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003323 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220809000250 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200811060582 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180801006241 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160808006194 2016-08-08 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPRHA425P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
53485.00
Base And Exercised Options Value:
53485.00
Base And All Options Value:
53485.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
F-16 MONITOR
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
FA811725F0079
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-21
Description:
REPAIR OF THE B-2 CATHODE RAY TUBE
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
SPE7M125P4145
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
82422.00
Base And Exercised Options Value:
82422.00
Base And All Options Value:
82422.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
8511196291!ELECTRON TUBE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5960: ELECTRON TUBES AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1701552.00
Total Face Value Of Loan:
1701552.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1413137.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-12-16
Type:
Planned
Address:
208 DAVIS PKY, CLYDE, NY, 14433
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-19
Type:
Planned
Address:
208 DAVIS PKY, CLYDE, NY, 14433
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
128
Initial Approval Amount:
$1,701,552
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,701,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,716,328.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,701,550
Utilities: $1

Motor Carrier Census

DBA Name:
THOMAS ELECTRONICS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 923-4401
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1987-07-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
DELTA TRAFFIC SER
Party Role:
Plaintiff
Party Name:
THOMAS ELECTRONICS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Defendant
Party Name:
DELTA TRAFFIC SERV
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State