Search icon

MASLINE ELECTRONICS, INC.

Company Details

Name: MASLINE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1953 (72 years ago)
Entity Number: 91010
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 511 Clinton Avenue S, Rochester, NY, United States, 14620
Principal Address: 511 S CLINTON AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E3KBXR2J67V5 2024-12-06 511 CLINTON AVE S, ROCHESTER, NY, 14620, 1104, USA 511 CLINTON AVE S, ROCHESTER, NY, 14620, 1104, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-12-11
Initial Registration Date 1998-08-24
Entity Start Date 1932-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 324191, 423690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN RODRIGUEZ
Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA
Title ALTERNATE POC
Name JOHN RODRIGUEZ
Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA
Government Business
Title PRIMARY POC
Name JOHN RODRIGUEZ
Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA
Title ALTERNATE POC
Name GLENN MASLINE
Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AF59 Active Non-Manufacturer 1985-11-09 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC JOHN RODRIGUEZ
Phone +1 585-298-9819
Fax +1 585-546-2004
Address 511 CLINTON AVE S, ROCHESTER, NY, 14620 1104, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2022 160774948 2023-05-04 MASLINE ELECTRONICS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2021 160774948 2022-06-13 MASLINE ELECTRONICS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2020 160774948 2021-04-19 MASLINE ELECTRONICS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2019 160774948 2020-05-08 MASLINE ELECTRONICS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2018 160774948 2019-05-01 MASLINE ELECTRONICS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2017 160774948 2018-05-10 MASLINE ELECTRONICS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2016 160774948 2017-05-30 MASLINE ELECTRONICS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2015 160774948 2016-04-29 MASLINE ELECTRONICS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS, INC. 401(K) PROFIT SHARING PLAN 2014 160774948 2015-06-09 MASLINE ELECTRONICS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing GLENN MASLINE
MASLINE ELECTRONICS INC 401 K PROFIT SHARING PLAN TRUST 2013 160774948 2014-07-21 MASLINE ELECTRONICS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 423600
Sponsor’s telephone number 5852989802
Plan sponsor’s address 511 S CLINTON AVE, ROCHESTER, NY, 146201104

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing GLENN MASLINE

Chief Executive Officer

Name Role Address
GLENN MASLINE Chief Executive Officer 511 CLINTON AVE S, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
MASLINE ELECTRONICS, INC. DOS Process Agent 511 Clinton Avenue S, Rochester, NY, United States, 14620

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 511 S CLINTON AVENUE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 511 CLINTON AVE S, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2021-02-22 2023-03-06 Address 511 S CLINTON AVENUE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Service of Process)
2011-04-06 2023-03-06 Address 511 S CLINTON AVENUE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Chief Executive Officer)
2007-04-17 2021-02-22 Address 511 S CLINTON AVENUE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Service of Process)
2007-04-17 2011-04-06 Address 511 S CLINTON AVENUE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Chief Executive Officer)
2005-04-12 2007-04-17 Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Principal Executive Office)
2005-04-12 2007-04-17 Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Chief Executive Officer)
2005-04-12 2007-04-17 Address 511 S CLINTON AVE, ROCHESTER, NY, 14620, 1104, USA (Type of address: Service of Process)
1994-04-12 2005-04-12 Address 511 CLINTON AVENUE SOUTH, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002797 2023-03-06 BIENNIAL STATEMENT 2023-03-01
211108001028 2021-11-08 BIENNIAL STATEMENT 2021-11-08
210222060463 2021-02-22 BIENNIAL STATEMENT 2019-03-01
181220006255 2018-12-20 BIENNIAL STATEMENT 2017-03-01
150318006219 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130318006541 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110406002588 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305002938 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070417003117 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050412002012 2005-04-12 BIENNIAL STATEMENT 2005-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V09P4102 2009-07-16 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_W25G1V09P4102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 893.76
Current Award Amount 893.76
Potential Award Amount 893.76

Description

Title FSC: 5910 NAME: CAPACITOR PART NUMBER: 500601T300BC2A
NAICS Code 334414: ELECTRONIC CAPACITOR MANUFACTURING
Product and Service Codes 5910: CAPACITORS

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104
PURCHASE ORDER AWARD N0018909PPP47 2009-04-27 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_N0018909PPP47_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1990.00
Current Award Amount 1990.00
Potential Award Amount 1990.00

Description

Title RESISTOR
NAICS Code 334415: ELECTRONIC RESISTOR MANUFACTURING
Product and Service Codes 5905: RESISTORS

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104
PO AWARD DOCSB134109SU0169 2009-02-18 2009-04-17 2010-03-25
Unique Award Key CONT_AWD_DOCSB134109SU0169_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title STORE-ROOM STECK - ELECTRICAL SUPPLIES
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5980: OPTOELECTRICAL DEVICES/ASSOC HARDWA

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, 146201104
PURCHASE ORDER AWARD N0018909MPE94 2009-02-17 2009-02-25 2009-02-25
Unique Award Key CONT_AWD_N0018909MPE94_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3880.00
Current Award Amount 3880.00
Potential Award Amount 3880.00

Description

Title RESISTOR
NAICS Code 334415: ELECTRONIC RESISTOR MANUFACTURING
Product and Service Codes 5905: RESISTORS

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104
PO AWARD W25G1V10P0693 2010-03-18 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_W25G1V10P0693_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 5975 JUNCTION BOX
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, 146201104
PURCHASE ORDER AWARD W44W9M10P0142 2010-03-08 2010-03-29 2010-03-29
Unique Award Key CONT_AWD_W44W9M10P0142_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14535.00
Current Award Amount 14535.00
Potential Award Amount 14535.00

Description

Title TEST KIT
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104
PO AWARD W25G1V11P2945 2011-09-22 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_W25G1V11P2945_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CABLE 940018
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, 146201104
PURCHASE ORDER AWARD W25G1V11P5049 2011-08-19 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_W25G1V11P5049_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1792.80
Current Award Amount 1792.80
Potential Award Amount 1792.80

Description

Title MODIFIED/CUSTOM JUNCTION BOX W/ COVER PER 47578
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104
PO AWARD W25G1V11P4939 2011-08-16 2011-10-14 2011-10-14
Unique Award Key CONT_AWD_W25G1V11P4939_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CABLE 940019
NAICS Code 335921: FIBER OPTIC CABLE MANUFACTURING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, 146201104
PURCHASE ORDER AWARD W25G1V11P3629 2011-05-17 2011-10-07 2011-10-07
Unique Award Key CONT_AWD_W25G1V11P3629_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16200.00
Current Award Amount 16200.00
Potential Award Amount 16200.00

Description

Title JUNCTION BOX 47578
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient MASLINE ELECTRONICS INC
UEI E3KBXR2J67V5
Legacy DUNS 013121389
Recipient Address UNITED STATES, 511 CLINTON AVE S, ROCHESTER, MONROE, NEW YORK, 146201104

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603457000 2020-04-09 0219 PPP 511 Clinton Ave South, ROCHESTER, NY, 14620-1104
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384900
Loan Approval Amount (current) 384900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1104
Project Congressional District NY-25
Number of Employees 31
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389048.37
Forgiveness Paid Date 2021-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0911838 MASLINE ELECTRONICS INC - E3KBXR2J67V5 511 CLINTON AVE S, ROCHESTER, NY, 14620-1104
Capabilities Statement Link -
Phone Number 585-298-9819
Fax Number 585-546-2004
E-mail Address jrodriguez@masline.com
WWW Page -
E-Commerce Website http://www.masline.com
Contact Person JOHN RODRIGUEZ
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 1AF59
Year Established 1953
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Electronic Components
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords www.masline.com
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Glenn Masline
Role 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 423690
NAICS Code's Description Other Electronic Parts and Equipment Merchant Wholesalers
Small Yes
Code 324191
NAICS Code's Description Petroleum Lubricating Oil and Grease Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Masline Electronics Inc.
Contract n/a
Start 2015-11-17
End 2022-12-31
Value 0
Contact John Rodriguez
Phone 585-298-9819

Date of last update: 02 Mar 2025

Sources: New York Secretary of State