Search icon

NORTHEASTERN ELECTRONICS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN ELECTRONICS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 909952
ZIP code: 13060
County: Onondaga
Place of Formation: New York
Address: 102 ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHEASTERN ELECTRONICS CO. INC. DOS Process Agent 102 ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

Chief Executive Officer

Name Role Address
STEVEN M PELTZ Chief Executive Officer 102 ROUTE 5 WEST, ELBRIDGE, NY, United States, 13060

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-689-9774
Contact Person:
BRENT PELTZ
User ID:
P0585953

Unique Entity ID

Unique Entity ID:
KAKSX3NT9AN7
CAGE Code:
3XNW7
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2004-06-30

Commercial and government entity program

CAGE number:
3XNW7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
BRENT A. PELTZ
Corporate URL:
http://www.ne-electronics.com/

Form 5500 Series

Employer Identification Number (EIN):
161221973
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-14 2014-07-09 Address 1018 THE LANE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-07-21 2004-04-14 Address ROUTE 5 WEST, PO BOX 217, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)
1993-07-21 2004-04-14 Address ROUTE 5 WEST, PO BOX 217, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
1993-01-07 1993-07-21 Address ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Principal Executive Office)
1993-01-07 1993-07-21 Address ROUTE 5 WEST, ELBRIDGE, NY, 13060, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220222000763 2022-02-22 BIENNIAL STATEMENT 2022-02-22
181218006589 2018-12-18 BIENNIAL STATEMENT 2018-04-01
161206002000 2016-12-06 BIENNIAL STATEMENT 2016-04-01
140709002032 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120614002258 2012-06-14 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A615MB771
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
525.00
Base And Exercised Options Value:
525.00
Base And All Options Value:
525.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-08
Description:
8502244817!WIRING HARNESS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W9098S14P0099
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-17
Description:
FSC: 6150 NAME: CABLE ASSEMBLY PART NUMBER:
Naics Code:
336320: MOTOR VEHICLE ELECTRICAL AND ELECTRONIC EQUIPMENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
W56HZV13P0009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-13061.65
Base And Exercised Options Value:
-13061.65
Base And All Options Value:
-13061.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-18
Description:
THIS MODIFICATION IS TO CANCEL THE PURCHASE ORDER IN TOTAL.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-06-03
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:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
404305.00
Total Face Value Of Loan:
404305.00
Date:
2020-04-07
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:
404304.00
Total Face Value Of Loan:
404304.00
Date:
2011-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-20
Type:
Complaint
Address:
102 STATE ROUTE 5 WEST, ELBRIDGE, NY, 13060
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-13
Type:
Planned
Address:
102 RTE. 5 WEST, ELBRIDGE, NY, 13060
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-07-14
Type:
Complaint
Address:
101 PICKARD DRIVE, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$404,304
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,304
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$409,487.95
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $404,304
Jobs Reported:
41
Initial Approval Amount:
$404,305
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$409,466.81
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $404,302
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State