Search icon

BROETJE AUTOMATION-USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROETJE AUTOMATION-USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368758
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 165 Lawrence Bell Drive, Suite 116, Williamsville, NY, United States, 14221
Principal Address: 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
BROETJE AUTOMATION-USA, INC. DOS Process Agent 165 Lawrence Bell Drive, Suite 116, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
BRIAN O'ROURKE Chief Executive Officer 150 INNOVATION DRIVE, SUITE D, ELK GROVE VILLAGE, IL, United States, 60007

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5DH58
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-01
CAGE Expiration:
2029-03-04
SAM Expiration:
2025-03-01

Contact Information

POC:
KEN KENDALL

Highest Level Owner

Vendor Certified:
2024-03-04
CAGE number:
SHCY4
Company Name:
SHANGHAI ELECTRIC GROUP COMPANY LIMITED

Immediate Level Owner

Vendor Certified:
2024-03-04
CAGE number:
D1020
Company Name:
BROETJE-AUTOMATION GMBH

Form 5500 Series

Employer Identification Number (EIN):
204590685
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 165 LAWRENCE BELL DRIVE, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 150 INNOVATION DRIVE, SUITE D, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-01-15 2023-03-02 Address 165 LAWRENCE BELL DRIVE,, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2013-03-04 2023-03-02 Address 165 LAWRENCE BELL DRIVE, SUITE 116, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302001152 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211217000560 2021-12-17 BIENNIAL STATEMENT 2021-12-17
200115002030 2020-01-15 BIENNIAL STATEMENT 2019-03-01
130304000957 2013-03-04 APPLICATION OF AUTHORITY 2013-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
899700.00
Total Face Value Of Loan:
899700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
899700
Current Approval Amount:
899700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
906256.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State