Search icon

BIG JOE ELECTRONICS, INC.

Company Details

Name: BIG JOE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407564
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 50 Alexander Ct, Ronkonkoma, NY, United States, 11779

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
F5JDXNKLFXX3 2025-01-07 50 ALEXANDER CT, STE 2, RONKONKOMA, NY, 11779, 6568, USA 50 ALEXANDER CT, SUITE 2, RONKONKOMA, NY, 11779, 6568, USA

Business Information

URL WWW.BECKERELECTRONICSINC.COM
Division Name BECKER ELECTRONICS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2019-04-30
Entity Start Date 2018-12-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334417, 334419
Product and Service Codes 5998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEXIS SERRANO SHANETZKY
Role QUALITY MANAGER
Address 50 ALEXANDER CT, RONKONKOMA, NY, 11779, 6568, USA
Government Business
Title PRIMARY POC
Name JOSEPH LATTANZA
Role PRESIDENT
Address 50 ALEXANDER CT, RONKONKOMA, NY, 11779, 6568, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG JOE ELECTRONICS, INC. 401(K) PLAN 2023 831884254 2024-05-21 BIG JOE ELECTRONICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-15
Business code 335310
Sponsor’s telephone number 6316199100
Plan sponsor’s address 50 ALEXANDER COURT, SUITE #2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing JOSEPH LATTANZA
Role Employer/plan sponsor
Date 2024-05-21
Name of individual signing JOSEPH LATTANZA
BIG JOE ELECTRONICS, INC. 401(K) PLAN 2022 831884254 2023-06-01 BIG JOE ELECTRONICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-15
Business code 335310
Sponsor’s telephone number 6316199100
Plan sponsor’s address 50 ALEXANDER COURT, SUITE #2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JOSEPH LATTANZA
BIG JOE ELECTRONICS, INC. 401(K) PLAN 2021 831884254 2022-04-07 BIG JOE ELECTRONICS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-15
Business code 335310
Sponsor’s telephone number 6316199100
Plan sponsor’s address 50 ALEXANDER COURT, SUITE #2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing JOSEPH LATTANZA
Role Employer/plan sponsor
Date 2022-04-07
Name of individual signing JOSEPH LATTANZA
BIG JOE ELECTRONICS, INC. 401(K) PLAN 2020 831884254 2021-09-23 BIG JOE ELECTRONICS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-15
Business code 335310
Sponsor’s telephone number 6316199100
Plan sponsor’s address 50 ALEXANDER COURT, SUITE #2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing JOSEPH LATTANZA
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing JOSEPH LATTANZA

Chief Executive Officer

Name Role Address
JOSEPH LATTANZA Chief Executive Officer 50 ALEXANDER CT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JOSEPH LATTANZA DOS Process Agent 50 Alexander Ct, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 50 ALEXANDER CT, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 50 ALEXANDER CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-09-03 Address 50 ALEXANDER CT, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-09-03 Address 50 Alexander Ct, Suite 2, Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2018-09-11 2023-04-18 Address 50 ALEXANDER COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-09-11 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903004164 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230418003175 2023-04-18 BIENNIAL STATEMENT 2022-09-01
180911010100 2018-09-11 CERTIFICATE OF INCORPORATION 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8091907005 2020-04-08 0235 PPP 50 Alexander Court, RONKONKOMA, NY, 11779-6541
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661500
Loan Approval Amount (current) 640900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6541
Project Congressional District NY-02
Number of Employees 93
NAICS code 332618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 644798.81
Forgiveness Paid Date 2020-11-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2375324 BIG JOE ELECTRONICS, INC. - F5JDXNKLFXX3 50 ALEXANDER CT, STE 2, RONKONKOMA, NY, 11779-6568
Capabilities Statement Link -
Phone Number 516-418-9452
Fax Number 631-913-0346
E-mail Address jlattanza@beckerelectronicsinc.com
WWW Page WWW.BECKERELECTRONICSINC.COM
E-Commerce Website -
Contact Person JOSEPH LATTANZA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8C1R4
Year Established 2018
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334417
NAICS Code's Description Electronic Connector Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4033160 Interstate 2024-09-03 12000 2022 1 1 Private(Property)
Legal Name BIG JOE ELECTRONICS INC
DBA Name BECKER ELECTRONICS
Physical Address 50 ALEXANDER CT STE 2, RONKONKOMA, NY, 11779-6568, US
Mailing Address 50 ALEXANDER CT STE 2, RONKONKOMA, NY, 11779-6568, US
Phone (631) 619-9100
Fax (631) 913-0346
E-mail KFAUTEUX@BECKERELECTRONICSINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 15
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 1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State