Search icon

ELECTROMATIC EQUIPMENT COMPANY, INC.

Company Details

Name: ELECTROMATIC EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1976 (49 years ago)
Entity Number: 412248
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 175 vincent avenue, LYNBROOK, NY, United States, 11563
Principal Address: 600 OAKLAND AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KANER Chief Executive Officer 600 OAKLAND AVE, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 175 vincent avenue, LYNBROOK, NY, United States, 11563

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GJVXUAVZZCQ6
CAGE Code:
61974
UEI Expiration Date:
2025-03-01

Business Information

Division Name:
CHECKLINE
Activation Date:
2024-03-05
Initial Registration Date:
1999-04-19

History

Start date End date Type Value
2020-10-01 2021-11-16 Address 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2020-09-11 2020-10-01 Address 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-10-17 2021-11-16 Address 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2004-12-14 2014-10-17 Address 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1992-11-24 2004-12-14 Address 600 OAKLAND AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211116003254 2021-11-16 CERTIFICATE OF AMENDMENT 2021-11-16
201001062375 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200911060090 2020-09-11 BIENNIAL STATEMENT 2018-10-01
161003007593 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006591 2014-10-17 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03024PCLEV0150
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-09-26
Total Dollars Obligated:
11840.00
Current Total Value Of Award:
11840.00
Potential Total Value Of Award:
11840.00
Description:
USCG MAT SAULT SAINTE MARIE TOOL CALIBRATION SYSTEM
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS
Procurement Instrument Identifier:
SPMYM123P1203
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-07-12
Total Dollars Obligated:
11090.00
Current Total Value Of Award:
11090.00
Potential Total Value Of Award:
11090.00
Description:
N4215831389536 OPERATING STAND
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017423P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-06-07
Total Dollars Obligated:
4600.00
Current Total Value Of Award:
4600.00
Potential Total Value Of Award:
13410.00
Description:
1/2" DIAMETER, 5.0 MHZ DUAL ELEMENT
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
152200.00
Total Face Value Of Loan:
152200.00
Date:
2020-05-03
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:
155200.00
Total Face Value Of Loan:
155200.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152200
Current Approval Amount:
152200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153464.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155200
Current Approval Amount:
155200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156312.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State