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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JOSEPH LATTANZA | Chief Executive Officer | 50 ALEXANDER CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOSEPH LATTANZA | DOS Process Agent | 50 Alexander Ct, Ronkonkoma, NY, United States, 11779 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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