Search icon

NORTH STAR MICRO ELECTRONICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH STAR MICRO ELECTRONICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209754
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3746 MERRICK ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
NORTH STAR MICRO ELECTRONICS LLC DOS Process Agent 3746 MERRICK ROAD, SEAFORD, NY, United States, 11783

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-882-5575
Contact Person:
JOHN RAUCCI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1637310

Unique Entity ID

Unique Entity ID:
ZTCLFULMK2C9
CAGE Code:
6PFY2
UEI Expiration Date:
2025-12-26

Business Information

Division Name:
NORTH STAR MICRO ELECTRONICS LLC
Activation Date:
2024-12-27
Initial Registration Date:
2012-03-16

Commercial and government entity program

CAGE number:
6PFY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-26

Contact Information

POC:
JOHN RAUCCI
Corporate URL:
http://www.northstarmicro.com

History

Start date End date Type Value
2012-02-29 2020-02-12 Address 5100 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212060462 2020-02-12 BIENNIAL STATEMENT 2020-02-01
140321006329 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120517001087 2012-05-17 CERTIFICATE OF PUBLICATION 2012-05-17
120229000472 2012-02-29 ARTICLES OF ORGANIZATION 2012-02-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEFA115M1506
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1943.24
Base And Exercised Options Value:
1943.24
Base And All Options Value:
1943.24
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-17
Description:
8502013529!POWER SUPPLY 84-264V
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
6120: TRANSFORMERS: DISTRIBUTION AND POWER STATION
Procurement Instrument Identifier:
N0016414P0550
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13521.39
Base And Exercised Options Value:
13521.39
Base And All Options Value:
13521.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-28
Description:
POWER SUPPLY, 160W
Naics Code:
334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
N6893612P0650
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19200.00
Base And Exercised Options Value:
19200.00
Base And All Options Value:
19200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-19
Description:
AVIONICS TEST SET COMPONENTS
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,073.3
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State