Search icon

BEVY ELECTRONICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEVY ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4992356
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 415 CENTRAL AVE UNIT C, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA MIGUITAMA Chief Executive Officer 415 CENTRAL AVE UNIT C, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
BEVY ELECTRONICS CORP. DOS Process Agent 415 CENTRAL AVE UNIT C, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DIANA MIGUITAMA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2207112
Trade Name:
BEVY ELECTRONICS CORP

Unique Entity ID

Unique Entity ID:
XPPBTY3MH3M5
CAGE Code:
7UYP8
UEI Expiration Date:
2026-01-28

Business Information

Doing Business As:
BEVY ELECTRONICS CORP
Activation Date:
2025-01-30
Initial Registration Date:
2017-04-17

Commercial and government entity program

CAGE number:
7UYP8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-25
CAGE Expiration:
2030-07-25
SAM Expiration:
2025-10-21

Contact Information

POC:
DIANA MIGUITAMA
Corporate URL:
www.bevycorp.com

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 415 CENTRAL AVE UNIT C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-10-30 Address 415 CENTRAL AVE UNIT C, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-09-17 2024-10-30 Address 415 CENTRAL AVE UNIT C, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-08-11 2019-09-17 Address 173 COATES AVE. N., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-08-11 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030020171 2024-10-30 BIENNIAL STATEMENT 2024-10-30
211228002411 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190917060479 2019-09-17 BIENNIAL STATEMENT 2018-08-01
160811010445 2016-08-11 CERTIFICATE OF INCORPORATION 2016-08-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912CH25D0013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1444016.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
TWO-YEAR REQUIREMENTS CONTRACT FOR THE WIRING HARNESS, BRANCHED, NSN: 6150-01-702-7911 AND WIRING HARNESS, NSN: 6150-01-702-7911, WITH AN EST QTY OF 100 EA FOR ALL ORDERING YEARS.
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPRDL125P0038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7657.80
Base And Exercised Options Value:
7657.80
Base And All Options Value:
7657.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-25
Description:
NSN: 6150-01-501-3105, P/N: 12484830 (19207), NOUN: CABLE ASSEMBLY, SPECIAL PURPOSE, ELECTRICAL
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
SPRMM124PHA06
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19509.25
Base And Exercised Options Value:
19509.25
Base And All Options Value:
19509.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-18
Description:
CABLE, AFT ASSY
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State