Search icon

MSS ELECTRONICS, INC.

Headquarter

Company Details

Name: MSS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1976 (49 years ago)
Entity Number: 412466
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 16 Yellowstone Ave, White Plains, NY, United States, 10607
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-882-2280

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MSS ELECTRONICS, INC., FLORIDA F23000001895 FLORIDA
Headquarter of MSS ELECTRONICS, INC., FLORIDA F96000001550 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSS ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132874049 2021-05-21 MSS ELECTRONICS INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 9149481414
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing RON MAGGIO
MSS ELECTRONICS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132874049 2020-07-22 MSS ELECTRONICS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561600
Sponsor’s telephone number 9149481414
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing RONALD MAGGIO
MSS ELECTRONICS 401K PLAN 2016 132874049 2017-06-26 MSS ELECTRONICS 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9142721416
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing EARLENE HARRIS
MSS ELECTRONICS 401K PLAN 2015 132874049 2016-07-14 MSS ELECTRONICS 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9142721416
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing EARLENE HARRIS
MSS ELECTRONICS 401K PLAN 2014 132874049 2015-06-30 MSS ELECTRONICS 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9142721416
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing EARLENE HARRIS
MSS ELECTRONICS 401K PLAN 2013 132874049 2014-07-07 MSS ELECTRONICS 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9142721416
Plan sponsor’s address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing EARLENE HARRIS

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RON MAGGIO Chief Executive Officer 245 CEDAR STREET, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2025-01-07 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-18 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-15 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-15 2024-10-15 Address 245 CEDAR STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 16 YELLOWSTONE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1995-04-03 2024-10-15 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-04-03 2024-10-15 Address 220 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1976-10-15 1995-04-03 Address 37 FULTON ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1976-10-15 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015000412 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221125000900 2022-11-25 BIENNIAL STATEMENT 2022-10-01
20120423055 2012-04-23 ASSUMED NAME CORP INITIAL FILING 2012-04-23
961007002623 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950403002314 1995-04-03 BIENNIAL STATEMENT 1993-10-01
A349063-4 1976-10-15 CERTIFICATE OF INCORPORATION 1976-10-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJMS1204M0011 2012-06-27 2012-06-27 2012-06-27
Unique Award Key CONT_AWD_DJMS1204M0011_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REDUCE FUNDING TO CLOSE PURCHASE ORDER
NAICS Code 532291: HOME HEALTH EQUIPMENT RENTAL
Product and Service Codes D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

Recipient Details

Recipient MSS ELECTRONICS, INC.
UEI ECX5J6453N74
Legacy DUNS 093840270
Recipient Address UNITED STATES, 16 YELLOWSTONE AVE, WHITE PLAINS, 106071324

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LIFEFONE 73484768 1984-06-11 1360216 1985-09-17
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1992-02-26
Publication Date 1985-07-09
Date Cancelled 1992-02-26

Mark Information

Mark Literal Elements LIFEFONE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For MEDICAL, FIRE AND BURGLAR ALARMS AND MONITORS USED TO SUMMON AID BY AUTOMATICALLY COMMUNICATING WITH A CENTRAL MONITORING STATION
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use May 15, 1984
Use in Commerce May 15, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MSS ELECTRONICS, INC.
Owner Address 220 FERRIS AVENUE WHITE PLAINS, NEW YORK UNITED STATES 10603
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MICHAEL KEATING
Correspondent Name/Address MICHAEL KEATING, TWO WILLIAM ST, WHITE PLAINS, NEW YORK UNITED STATES 10601

Prosecution History

Date Description
1992-02-26 CANCELLED SEC. 8 (6-YR)
1985-09-17 REGISTERED-PRINCIPAL REGISTER
1985-07-09 PUBLISHED FOR OPPOSITION
1985-06-09 NOTICE OF PUBLICATION
1985-05-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-04-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-21 NON-FINAL ACTION MAILED
1984-11-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343126025 0216000 2018-05-01 16 YELLOWSTONE AVENUE, WHITE PLAINS, NY, 10607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-01
Case Closed 2019-02-25

Related Activity

Type Complaint
Activity Nr 1323475
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663698701 2021-03-27 0202 PPS 16 Yellowstone Ave, White Plains, NY, 10607-1324
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289535
Loan Approval Amount (current) 289535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1324
Project Congressional District NY-16
Number of Employees 18
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291749.78
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306897 Trademark 2003-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-09-09
Termination Date 2004-06-23
Section 1051
Status Terminated

Parties

Name AARP
Role Plaintiff
Name MSS ELECTRONICS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State