Search icon

PEERLESS ELECTRONICS INC.

Headquarter

Company Details

Name: PEERLESS ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1945 (80 years ago)
Entity Number: 55904
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 85 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PEERLESS ELECTRONICS INC., FLORIDA 827677 FLORIDA
Headquarter of PEERLESS ELECTRONICS INC., CONNECTICUT 1179690 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XLQ5QC4TAF79 2024-11-15 85 ADAMS AVE, HAUPPAUGE, NY, 11788, 3629, USA 85 ADAMS AVE, SUITE 100, HAUPPAUGE, NY, 11788, 3629, USA

Business Information

Doing Business As PEERLESS ELECTRONICS INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2002-03-15
Entity Start Date 1945-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE GUNTHER
Address 85 ADAMS AVE, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name STEVEN GUNTHER
Address 85 ADAMS AVE, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
83803 Active Non-Manufacturer 1974-11-04 2024-11-20 2029-11-20 2025-11-13

Contact Information

POC STEVEN GUNTHER
Phone +1 516-594-3500
Fax +1 516-593-2179
Address 85 ADAMS AVE, HAUPPAUGE, NY, 11788 3629, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2023 111558418 2024-04-07 PEERLESS ELECTRONICS INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-04-07
Name of individual signing LAUREL LOCASTRO
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2022 111558418 2023-04-18 PEERLESS ELECTRONICS INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing LAUREL LOCASTRO
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2021 111558418 2022-04-07 PEERLESS ELECTRONICS INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing LAUREL LOCASTRO
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2020 111558418 2021-04-27 PEERLESS ELECTRONICS INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2019 111558418 2020-07-13 PEERLESS ELECTRONICS INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2018 111558418 2019-07-15 PEERLESS ELECTRONICS INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2017 111558418 2018-05-03 PEERLESS ELECTRONICS INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 700 HICKSVILLE ROAD, SUITE 100, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2016 111558418 2017-04-19 PEERLESS ELECTRONICS INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 700 HICKSVILLE ROAD, SUITE 100, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2015 111558418 2016-05-12 PEERLESS ELECTRONICS INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 700 HICKSVILLE ROAD, SUITE 100, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing ROBERT M. LEVINE
PEERLESS ELECTRONICS INC. SAVINGS AND INVESTMENT PLAN 2014 111558418 2015-05-07 PEERLESS ELECTRONICS INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-11-01
Business code 423600
Sponsor’s telephone number 5165943500
Plan sponsor’s address 700 HICKSVILLE ROAD, SUITE 100, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing ROBERT M. LEVINE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WILLIAM GALLUCCI Chief Executive Officer 85 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-04-16 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.03
2024-01-08 2025-03-03 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-03-03 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-01-08 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.03
2024-01-08 2024-01-08 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.03
2021-03-01 2024-01-08 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-01-08 Address 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-03-05 2020-02-18 Address 700 HICKSVILLE RD STE 100, SUITE 100, BETHPAGE, NY, 11714, 3469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003315 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240108001406 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210301060269 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200218000344 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
190305060668 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006372 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006827 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006231 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120529000596 2012-05-29 CERTIFICATE OF AMENDMENT 2012-05-29
110325002661 2011-03-25 BIENNIAL STATEMENT 2011-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM7M808M4736 2008-09-30 2009-01-16 2009-01-16
Unique Award Key CONT_AWD_SPM7M808M4736_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508848939!SWITCH,FLOW
NAICS Code 334418: PRINTED CIRCUIT ASSEMBLY (ELECTRONIC ASSEMBLY) MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, 117143471
PO AWARD SPM7M108VR487 2008-09-30 2009-08-06 2009-08-06
Unique Award Key CONT_AWD_SPM7M108VR487_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508774855!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, 117143471
No data IDV SPM7M808D7021 2008-10-01 No data No data
Unique Award Key CONT_IDV_SPM7M808D7021_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 390195.00

Description

Title 4600052483!SWITCH,SENSITIVE
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, NASSAU, NEW YORK, 117143471
No data IDV SPM7L408D7010 2008-09-26 No data No data
Unique Award Key CONT_IDV_SPM7L408D7010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 480270.40

Description

Title 4600052391!CIRCUIT BREAKER
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Recipient Address UNITED STATES, 700 HICKSVILLE RD STE 100, BETHPAGE, NASSAU, NEW YORK, 117143471
PURCHASE ORDER AWARD SPM7M808M4795 2008-09-23 2009-01-01 2009-01-01
Unique Award Key CONT_AWD_SPM7M808M4795_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2806.00
Current Award Amount 2806.00
Potential Award Amount 2806.00

Description

Title 4508715665!RELAY,THE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, NASSAU, NEW YORK, 117143471
PURCHASE ORDER AWARD SPM7MC08V0002 2008-09-22 2009-07-29 2009-07-29
Unique Award Key CONT_AWD_SPM7MC08V0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21096.00
Current Award Amount 21096.00
Potential Award Amount 21096.00

Description

Title 4508707577!RELAY,ELE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5945: RELAYS AND SOLENOIDS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, NASSAU, NEW YORK, 117143471
PO AWARD SPM7M908M6499 2008-09-18 2008-12-28 2008-12-28
Unique Award Key CONT_AWD_SPM7M908M6499_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508691939!CIRCUIT B
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, 117143471
No data IDV SPM7AX08D5344 2008-09-18 No data No data
Unique Award Key CONT_IDV_SPM7AX08D5344_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600051980!SWITCH,TOGGLE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, NASSAU, NEW YORK, 117143471
PO AWARD SPM7M908M6286 2008-09-18 2008-12-28 2008-12-28
Unique Award Key CONT_AWD_SPM7M908M6286_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508692539!CIRCUIT B
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5925: CIRCUIT BREAKERS

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, 117143471
DO AWARD 0001 2008-09-18 2008-10-28 2008-10-28
Unique Award Key CONT_AWD_0001_9700_SPM7AX08D5344_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508677901!SWITCH,TO
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient PEERLESS ELECTRONICS INC.
UEI XLQ5QC4TAF79
Legacy DUNS 004961678
Recipient Address UNITED STATES, 700 HICKSVILLE RD, BETHPAGE, 117143471

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
No data 73611471 1986-07-23 1443638 1987-06-16
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-03-24
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements None
Standard Character Claim No
Mark Drawing Type 2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.05.25 - Sun, other representations of the sun, 24.15.01 - Arrows forming a circle or an arc of a circle, 24.15.10 - Arrows, more than one; More than one arrow, 26.01.09 - Circles having animals as a border; Circles having geometric figures as a border; Circles having humans as a border; Circles having objects as a border; Circles having plants as a border; Geometric figures, objects, humans, plants or animals forming or bordering the perimeter of a circle., 26.01.21 - Circles that are totally or partially shaded.

Goods and Services

For DISTRIBUTORSHIP SERVICES FEATURING ELECTRICAL AND ELECTRONIC COMPONENTS
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status SECTION 8 - CANCELLED
First Use Jan. 18, 1982
Use in Commerce Jan. 18, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PEERLESS ELECTRONICS INC.
Owner Address 700 HICKSVILLE ROAD, P.O. BOX 9052 BETHPAGE, NEW YORK UNITED STATES 117149052
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Walter T. Zielinski
Docket Number 06253/300331
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@darbylaw.com
Fax 212-527-7701
Phone 212-527-7700
Correspondent e-mail tmdocket@darbylaw.com
Correspondent Name/Address Walter T. Zielinski, Darby & Darby P.C., P.O. Box 5257, NEW YORK, NEW YORK UNITED STATES 10150-5257
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2016-06-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2007-06-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-06-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-05-30 ASSIGNED TO PARALEGAL
2007-05-02 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-05-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2007-05-10 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2007-05-02 TEAS SECTION 8 & 9 RECEIVED
2006-10-25 CASE FILE IN TICRS
1992-10-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-07-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-06-16 REGISTERED-PRINCIPAL REGISTER
1987-03-24 PUBLISHED FOR OPPOSITION
1987-02-26 NOTICE OF PUBLICATION
1986-11-19 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-11-03 EXAMINER'S AMENDMENT MAILED
1986-10-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8236497004 2020-04-08 0235 PPP 85 ADAMS AVENUE, HAUPPAUGE, NY, 11788-3629
Loan Status Date 2020-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1009700
Loan Approval Amount (current) 1009700
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 Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3629
Project Congressional District NY-01
Number of Employees 68
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1018338.54
Forgiveness Paid Date 2021-03-09
8043918304 2021-01-29 0235 PPS 85 Adams Ave, Hauppauge, NY, 11788-3629
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1009777.5
Loan Approval Amount (current) 1009777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3629
Project Congressional District NY-01
Number of Employees 50
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1017302.42
Forgiveness Paid Date 2021-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0369291 PEERLESS ELECTRONICS INC. PEERLESS ELECTRONICS INC XLQ5QC4TAF79 85 ADAMS AVE, HAUPPAUGE, NY, 11788-3629
Capabilities Statement Link -
Phone Number 516-594-3500
Fax Number 516-593-2179
E-mail Address sgunther@peerlesselectronics.com
WWW Page -
E-Commerce Website -
Contact Person STEVEN GUNTHER
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 83803
Year Established 1945
Accepts Government Credit Card Yes
Legal Structure 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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Small Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Small 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)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State