Search icon

STK ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
PETER KIP
User ID:
P3369330
Trade Name:
PELCO COMPONENT TECHNOLOGIES

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G7B1YZBNUHE4
CAGE Code:
0WQP8
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
PELCO COMPONENT TECHNOLOGIES
Activation Date:
2025-02-10
Initial Registration Date:
2025-01-27

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
326837.00
Total Face Value Of Loan:
326837.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
369405.00
Total Face Value Of Loan:
369405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-25
Type:
Planned
Address:
2747 ROUTE 20 EAST, CAZENOVIA, NY, 13035
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-06-27
Type:
Complaint
Address:
JOHN TRUSH JR. BLVD., CAZENOVIA, NY, 13035
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369405
Current Approval Amount:
369405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
372329.88
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326837
Current Approval Amount:
326837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
328305.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State