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

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

Unique Entity ID

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

Jobs Reported:
31
Initial Approval Amount:
$369,405
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$372,329.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $328,405
Utilities: $5,000
Rent: $10,000
Healthcare: $16000
Debt Interest: $10,000
Jobs Reported:
31
Initial Approval Amount:
$326,837
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$326,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,305.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $326,837

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State