Search icon

ENGINEERED SIGNALS, INC.

Company Details

Name: ENGINEERED SIGNALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349517
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, United States, 13066
Principal Address: 6519 TOWPATH ROAD,, SUITE 201, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KB3JGYAAYU37 2025-03-06 5518 GOLDEN HEIGHTS DR, FAYETTEVILLE, NY, 13066, 9683, USA POST OFFICE BOX 821, FAYETTEVILLE, NY, 13066, USA

Business Information

Doing Business As ENGINEERED SIGNALS INC
URL www.engineeredsignals.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2013-02-27
Entity Start Date 2013-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541715
Product and Service Codes AC11, AC12, AC13, AJ11, AJ12, AJ13

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES P KOHLBRENNER
Address 5518 GOLDEN HEIGHTS, FAYETTEVILLE, NY, 13066, USA
Government Business
Title PRIMARY POC
Name JAMES P KOHLBRENNER
Address 5518 GOLDEN HEIGHTS, FAYETTEVILLE, NY, 13066, USA
Past Performance
Title PRIMARY POC
Name JAMES P KOHLBRENNER
Address 5518 GOLDEN HEIGHTS, FAYETTEVILLE, NY, 13066, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UZ28 Active Non-Manufacturer 2013-03-01 2024-03-09 2029-03-08 2025-03-06

Contact Information

POC JAMES P. KOHLBRENNER
Phone +1 315-329-0124
Fax +1 315-329-0125
Address 5518 GOLDEN HEIGHTS DR, FAYETTEVILLE, NY, 13066 9683, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8HUF5
Owner Type Immediate
Legal Business Name ENGINEERED SIGNALS INC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERED SIGNALS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 461977770 2024-05-21 ENGINEERED SIGNALS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JAMES P KOHLBRENNER
ENGINEERED SIGNALS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 461977770 2023-04-07 ENGINEERED SIGNALS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461977770 2022-05-25 ENGINEERED SIGNALS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 461977770 2021-05-18 ENGINEERED SIGNALS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 461977770 2020-06-08 ENGINEERED SIGNALS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401 K PROFIT SHARING PLAN TRUST 2018 461977770 2019-05-29 ENGINEERED SIGNALS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401 K PROFIT SHARING PLAN TRUST 2017 461977770 2018-06-27 ENGINEERED SIGNALS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401 K PROFIT SHARING PLAN TRUST 2016 461977770 2017-05-17 ENGINEERED SIGNALS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3155609330
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing SARA KOHLBRENNER
ENGINEERED SIGNALS INC 401 K PROFIT SHARING PLAN TRUST 2015 461977770 2016-07-06 ENGINEERED SIGNALS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541330
Sponsor’s telephone number 3153290124
Plan sponsor’s address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing JAMES P. KOHLBRENNER

Chief Executive Officer

Name Role Address
JAMES P KOHLBRENNER Chief Executive Officer 6519 TOWPATH ROAD,, SUITE 201, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2025-03-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-05 Address 6519 TOWPATH ROAD,, SUITE 201, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2021-03-31 2025-03-05 Address 6519 TOWPATH ROAD,, SUITE 201, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-01-05 2021-03-31 Address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2015-01-05 2021-03-31 Address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2013-01-23 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2025-03-05 Address 5518 GOLDEN HEIGHTS DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004718 2025-03-05 BIENNIAL STATEMENT 2025-03-05
210331002006 2021-03-31 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210108060724 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190111060406 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150105006450 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123000160 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD FA875021C1016 2021-09-02 2025-06-02 2025-06-02
Unique Award Key CONT_AWD_FA875021C1016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2435662.00
Current Award Amount 2435662.00
Potential Award Amount 2435662.00

Description

Title SPECIFIC EMITTER IDENFTIFCATION SPECIAL METHODS TO DELIVERY
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient ENGINEERED SIGNALS, INC.
UEI KB3JGYAAYU37
Recipient Address UNITED STATES, 5518 GOLDEN HEIGHTS DR, FAYETTEVILLE, ONONDAGA, NEW YORK, 130669683

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011057205 2020-04-15 0248 PPP 5518 Golden Heights Drive Fayetteville, Fayetteville, NY, 13066-9683
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-9683
Project Congressional District NY-22
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100690.41
Forgiveness Paid Date 2020-12-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State