Search icon

B.J.G. ELECTRONICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B.J.G. ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1979 (46 years ago)
Entity Number: 555451
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 400 Continental Blvd, Suite 280, El Segundo, CA, United States, 90245
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT TUCKER Chief Executive Officer 141 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F08000002902
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-542-558
State:
Alabama
Type:
Headquarter of
Company Number:
20191491606
State:
COLORADO

Unique Entity ID

Unique Entity ID:
GSBVJ9K2EJY5
CAGE Code:
0DTU2
UEI Expiration Date:
2026-06-30

Business Information

Doing Business As:
FDH ELECTRONICS
Activation Date:
2025-07-02
Initial Registration Date:
2001-09-25

Commercial and government entity program

CAGE number:
0DTU2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
IAN LOCKE
Corporate URL:
https://electronics.fdhaero.com/#/app/layout/homepage

Highest Level Owner

Vendor Certified:
2025-07-02
CAGE number:
3TYX3
Company Name:
AUDAX MANAGEMENT COMPANY, LLC

Immediate Level Owner

Vendor Certified:
2025-07-02
CAGE number:
03E00
Company Name:
FDH ELECTRONICS, LLC

Form 5500 Series

Employer Identification Number (EIN):
112576488
Plan Year:
2011
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 141 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 15 HALF MILE RD, BARRINGTON,, BARRINGTON, RI, 02806, 4113, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 141 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-05-07 Address 141 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507004295 2025-05-07 BIENNIAL STATEMENT 2025-05-07
231113004073 2023-11-13 BIENNIAL STATEMENT 2023-05-01
231018001731 2023-10-18 CERTIFICATE OF CHANGE BY ENTITY 2023-10-18
220301002591 2022-03-01 BIENNIAL STATEMENT 2022-03-01
190510060511 2019-05-10 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M125F0204
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
97500.00
Base And Exercised Options Value:
97500.00
Base And All Options Value:
97500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-25
Description:
8510980216!CONTACTOR,MAGNETIC
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
SPE7M124F4213
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
114840.00
Base And Exercised Options Value:
114840.00
Base And All Options Value:
114840.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-27
Description:
8510925380!CONTACTOR,MAGNETIC
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
SPE7M124F4115
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21775.00
Base And Exercised Options Value:
21775.00
Base And All Options Value:
21775.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-26
Description:
8510923291!CONTACTOR,MAGNETIC
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

Trademarks Section

Serial Number:
86653532
Mark:
TESTFLEX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2015-06-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TESTFLEX

Goods And Services

For:
test cable used in testing labs for electronic components
First Use:
2015-02-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
246
Initial Approval Amount:
$2,780,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,780,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,812,874.43
Servicing Lender:
CIBC Bank USA
Use of Proceeds:
Payroll: $2,780,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State