Search icon

SSE PRODUCTS INC.

Headquarter

Company Details

Name: SSE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1980 (45 years ago)
Entity Number: 637423
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 791 MEACHAM AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SSE PRODUCTS INC., Alabama 000-942-304 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DMJHZPPGPSG5 2025-01-02 791 MEACHAM AVE, ELMONT, NY, 11003, 4718, USA 791 MEACHAM AVE, ELMONT, NY, 11003, 4718, USA

Business Information

Doing Business As SSE PRODUCTS INC
URL http://www.ssetechnologies.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-01-05
Initial Registration Date 2002-10-01
Entity Start Date 1961-12-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541512, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM EGERT
Address 791 MEACHAM AVENUE, ELMONT, NY, 11003, USA
Title ALTERNATE POC
Name DAVID MURRAY
Address 791 MEACHAM AVENUE, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name ADAM EGERT
Address 791 MEACHAM AVENUE, ELMONT, NY, 11003, USA
Title ALTERNATE POC
Name DAVID MURRAY
Address 791 MEACHAM AVENUE, ELMONT, NY, 11003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DB31 Active Non-Manufacturer 1985-08-14 2024-11-08 2029-11-08 2025-11-06

Contact Information

POC ADAM EGERT
Phone +1 516-872-7000
Fax +1 516-872-9074
Address 791 MEACHAM AVE, ELMONT, NY, 11003 4718, 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

Chief Executive Officer

Name Role Address
WILLIAM EGERT Chief Executive Officer 791 MEACHAM AVE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
SSE PRODUCTS INC. DOS Process Agent 791 MEACHAM AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2010-07-27 2020-07-07 Address 791 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2009-07-20 2010-07-27 Address 791 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2009-07-20 2010-07-27 Address 791 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2009-07-20 2010-07-27 Address 791 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1981-03-09 1981-11-13 Name S. S. EGERT CO., INC.
1980-07-07 2009-07-20 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1980-07-07 1981-03-09 Name SAMUEL S. EGERT COMPANY, INC.

Filings

Filing Number Date Filed Type Effective Date
200707060554 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180716006153 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160705008905 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006280 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006296 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100727002615 2010-07-27 BIENNIAL STATEMENT 2010-07-01
090720002774 2009-07-20 BIENNIAL STATEMENT 2008-07-01
030325000391 2003-03-25 CERTIFICATE OF AMENDMENT 2003-03-25
030218000124 2003-02-18 CERTIFICATE OF MERGER 2003-02-18
A814421-3 1981-11-13 CERTIFICATE OF AMENDMENT 1981-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810197204 2020-04-28 0235 PPP 791 Meacham Ave, ELMONT, NY, 11003-4718
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170700
Loan Approval Amount (current) 170700
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 Y
Business Age Description Unanswered
Project Address ELMONT, NASSAU, NY, 11003-4718
Project Congressional District NY-04
Number of Employees 14
NAICS code 541512
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 172468.64
Forgiveness Paid Date 2021-05-13
8622128308 2021-01-29 0235 PPS 791 Meacham Ave, Elmont, NY, 11003-4718
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) 170717.5
Loan Approval Amount (current) 170717.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-4718
Project Congressional District NY-04
Number of Employees 14
NAICS code 541512
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 172284.36
Forgiveness Paid Date 2022-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0303277 SSE PRODUCTS, INC SSE PRODUCTS INC DMJHZPPGPSG5 791 MEACHAM AVE, ELMONT, NY, 11003-4718
Capabilities Statement Link -
Phone Number 516-872-7000
Fax Number 516-872-9074
E-mail Address AEgert@ssetechnologies.com
WWW Page http://www.ssetechnologies.com
E-Commerce Website -
Contact Person ADAM EGERT
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 1DB31
Year Established 1961
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 Data solutions, computer and computer peripherals equipment, software development, barcode scanning equipment, computer systmes designs
Special Equipment/Materials barcode scanners, rfid equipment
Business Type Percentages (none given)
Keywords electronics, computer, computer peripherals, software development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William H. Egert
Role President
Name David L. Murray
Role Vice President

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 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Distributor/Agent
Exporting to Canada; United Kingdom
Desired Export Business Relationships Distributor/Importer
Description of Export Objective(s) barcode scanners computer peripherals

Date of last update: 17 Mar 2025

Sources: New York Secretary of State