Search icon

I3 ELECTRONICS, INC.

Company Details

Name: I3 ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450467
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850
Principal Address: 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70S94 Active U.S./Canada Manufacturer 2013-11-29 2024-02-21 2026-10-29 No data

Contact Information

POC MICHELLE ELDRED
Phone +1 607-755-8003
Address 100 ELDREDGE ST, BINGHAMTON, NY, 13901 2631, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JAMES T. MATTHEWS- PRESIDENT, CEO Chief Executive Officer 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
C/O MATCO GROUP DOS Process Agent 320 N. JENSEN ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2017-08-11 2024-01-11 Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2017-03-31 2024-01-11 Address 320 N. JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2016-06-01 2017-08-11 Address 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2016-06-01 2017-08-11 Address 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2016-06-01 2017-03-31 Address 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2014-09-10 2016-06-01 Address 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2013-08-26 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-26 2014-09-10 Address 320 NORTH JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111003067 2024-01-11 BIENNIAL STATEMENT 2024-01-11
190813060491 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170811006096 2017-08-11 BIENNIAL STATEMENT 2017-08-01
170331000457 2017-03-31 CERTIFICATE OF AMENDMENT 2017-03-31
160601006584 2016-06-01 BIENNIAL STATEMENT 2015-08-01
140910000793 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
131202000354 2013-12-02 CERTIFICATE OF AMENDMENT 2013-12-02
131022000564 2013-10-22 CERTIFICATE OF AMENDMENT 2013-10-22
130826000626 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8368117106 2020-04-15 0248 PPP 100 Eldredge St., Binghamton, NY, 13901
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5921662
Loan Approval Amount (current) 5263121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 409
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5322385.18
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1690997 Interstate 2023-07-17 30000 2023 1 5 Private(Property)
Legal Name I3 ELECTRONICS
DBA Name -
Physical Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, US
Mailing Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, US
Phone (607) 238-7077
Fax (607) 755-7000
E-mail JULIE.JONES@I3TECHNOLOGYGROUP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State