Search icon

STK ELECTRONICS, INC.

Company Details

Name: STK ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623755
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 2747 Route 20 East, Cazenovia, NY, United States, 13035
Principal Address: 6212 Julia Trail, Cicero, NY, United States, 13039

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2747 Route 20 East, Cazenovia, NY, United States, 13035

Chief Executive Officer

Name Role Address
PETER M KIP, JR Chief Executive Officer 2747 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1998-04-09 2024-01-29 Address 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1996-04-26 2024-01-29 Address 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1996-04-26 1998-04-09 Address 14 OLD FARMS LANE, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1996-04-26 1998-04-09 Address 14 OLD FARMS LANE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-04-26 Address CHARD ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1992-11-27 1996-04-26 Address CHARD ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-04-26 Address BOX 312, CAZENOVIA, NY, 13035, 1498, USA (Type of address: Service of Process)
1980-04-25 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1980-04-25 1992-11-27 Address 5 MILL ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001202 2024-01-29 BIENNIAL STATEMENT 2024-01-29
040505002045 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020411002832 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000418002386 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980409002714 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960426002366 1996-04-26 BIENNIAL STATEMENT 1996-04-01
000046003559 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921127002454 1992-11-27 BIENNIAL STATEMENT 1992-04-01
A663452-6 1980-04-25 CERTIFICATE OF INCORPORATION 1980-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343957890 0215800 2019-04-25 2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-07-10
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-09-18
Current Penalty 2704.8
Initial Penalty 4508.0
Final Order 2019-10-02
Nr Instances 5
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line :29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created point of operation, rotating parts, and flying chips: a) Flex Con Assembly, on or about 4/25/19: Two Craftsman Drill Presses were not provided with a chuck and tool guard. b) Flex Con Assembly, on or about 4/25/19: Action Drill Press, model WTC-10 was not provided with a chuck and tool guard. c) Flex Con Assembly, on or about 4/25/19: Delta Drill Press was not provided with a chuck and tool guard. d) Maintenance Room, on or about 4/25/19: Jet Mill was not provided with a chuck and tool guard. e) Maintenance Room, on or about 4/25/19: Chicago Drill Press was not provided with a chuck and tool guard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2019-09-18
Current Penalty 2028.6
Initial Penalty 3381.0
Final Order 2019-10-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) Maintenance Room, on or about 4/25/19: Employee used compressed air for cleaning purposes was measured at approximately 63 p.s.i.
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2019-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) Flex Con Area, on or about 4/25/19: Metal Desk Lamp was not grounded in that it had only a two wire cord.
100162783 0215800 1986-06-27 JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-12
Case Closed 1987-01-05

Related Activity

Type Complaint
Activity Nr 71415731
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1986-10-29
Abatement Due Date 1986-12-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1986-10-29
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1986-10-29
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 20
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1986-10-29
Abatement Due Date 1986-11-05
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-10-29
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3416007100 2020-04-11 0248 PPP 2747 Route 20 East, CAZENOVIA, NY, 13035
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369405
Loan Approval Amount (current) 369405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAZENOVIA, MADISON, NY, 13035-0001
Project Congressional District NY-22
Number of Employees 31
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372329.88
Forgiveness Paid Date 2021-02-04
9864498409 2021-02-18 0248 PPS 2747 US Route 20, Cazenovia, NY, 13035-8444
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326837
Loan Approval Amount (current) 326837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cazenovia, MADISON, NY, 13035-8444
Project Congressional District NY-22
Number of Employees 31
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328305.53
Forgiveness Paid Date 2021-08-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3369330 STK ELECTRONICS, INC. PELCO COMPONENT TECHNOLOGIES G7B1YZBNUHE4 2747 US ROUTE 20, CAZENOVIA, NY, 13035-8444
Capabilities Statement Link -
Phone Number 315-655-8476
Fax Number -
E-mail Address pmkip@pelcocaz.com
WWW Page -
E-Commerce Website -
Contact Person PETER KIP
County Code (3 digit) 053
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 0WQP8
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component 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)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State