Search icon

SHERBURN ELECTRONICS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHERBURN ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1982 (43 years ago)
Entity Number: 752933
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERBURN ELECTRONICS INC. DOS Process Agent 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES BURKE Chief Executive Officer 175K COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
0578272
State:
CONNECTICUT

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-231-1587
Contact Person:
JOHN COPPOLA
Ownership and Self-Certifications:
Hispanic American, Veteran
User ID:
P0768368
Trade Name:
SHERBURN ELECTRONICS INC

Unique Entity ID

Unique Entity ID:
HQYTCMF5RGE4
CAGE Code:
9Y507
UEI Expiration Date:
2025-11-07

Business Information

Doing Business As:
SHERBURN ELECTRONICS INC
Activation Date:
2024-11-11
Initial Registration Date:
2002-03-18

Commercial and government entity program

CAGE number:
9Y507
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-11
CAGE Expiration:
2029-11-11
SAM Expiration:
2025-11-07

Contact Information

POC:
JOHN COPPOLA
Corporate URL:
http://www.sherburn.com

Form 5500 Series

Employer Identification Number (EIN):
112612033
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-02-02 2024-02-15 Address 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-02-02 2024-02-15 Address 175K COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1982-02-23 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-23 1998-02-02 Address 99 RAILROAD STA. PLAZA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001786 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200203062585 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006142 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160223006036 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140422002659 2014-04-22 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M825V0577
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24552.00
Base And Exercised Options Value:
24552.00
Base And All Options Value:
24552.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-18
Description:
8511087562!ADAPTER,SWITCH ACTU
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPE7M225P0348
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-25
Description:
8510980754!SWITCH,THERMOSTATIC
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPE7MC24V7392
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54600.00
Base And Exercised Options Value:
54600.00
Base And All Options Value:
54600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-12
Description:
8510750951!RELAY,ELECTROMAGNET
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5945: RELAYS AND SOLENOIDS

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
182662.00
Total Face Value Of Loan:
182662.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$182,662
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,670.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $155,265
Utilities: $0
Mortgage Interest: $0
Rent: $10,397
Refinance EIDL: $0
Healthcare: $17000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State