Search icon

POLE-TECH CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLE-TECH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1986 (39 years ago)
Entity Number: 1055842
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: PO BOX 715, 97, 97 GNARLED HOLLOW RD, EAST SETAUKET, NY, United States, 11733
Principal Address: 97 GNARLED HOLLOW ROAD, E SETAUKET, NY, United States, 11733

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 715, 97, 97 GNARLED HOLLOW RD, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
KARNIK M SEFERIAN Chief Executive Officer 97 GNARLED HOLLOW ROAD, E SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-689-5528
Contact Person:
VINCENT BARBARITE
User ID:
P0313544
Trade Name:
POLE TECH CO INC

Unique Entity ID

Unique Entity ID:
E4AWG5UK8GT9
CAGE Code:
0W1J5
UEI Expiration Date:
2025-12-03

Business Information

Doing Business As:
POLE TECH CO INC
Division Name:
FLAGPOLES
Division Number:
10
Activation Date:
2024-12-05
Initial Registration Date:
2001-06-05

Commercial and government entity program

CAGE number:
0W1J5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
VINCENT BARBARITE
Corporate URL:
http://www.poletech.com

History

Start date End date Type Value
1994-03-01 2014-04-03 Address PO BOX 715, 97, GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1990-09-27 1994-03-01 Address P.O. BOX 715,97 GNARLED HOLLOW, RD., EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1986-02-05 1990-09-27 Address 368, 917-12 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002240 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120308002461 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100302002908 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080213002128 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060307003133 2006-03-07 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z05220PPRW00500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14000.00
Base And Exercised Options Value:
14000.00
Base And All Options Value:
14000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-02-11
Description:
REMOVE EXISTING FLAG POLE AND REPLACE WITH NEW 60'X12"X.250 ALUMINUM DOUBLE MASTED FLAGPOLE WITH / CLEAR ANODIZED FINISH IN EXISTING FOUNDATION, AT USCG STATION FIRE ISLAND QUOTE # 551009 CEU WORK ORDER NUMBER 31-20-2120
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
8345: FLAGS AND PENNANTS
Procurement Instrument Identifier:
W912SV18P6010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12850.00
Base And Exercised Options Value:
12850.00
Base And All Options Value:
12850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-20
Description:
ALUMINUM FLAG POLE WITH INSTALLATION
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
8345: FLAGS AND PENNANTS
Procurement Instrument Identifier:
M6700118P1201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
640.00
Base And Exercised Options Value:
640.00
Base And All Options Value:
640.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-10
Description:
30 FT TILTING FLAG POLES
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
8345: FLAGS AND PENNANTS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
220700.00
Total Face Value Of Loan:
220700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-08
Type:
Complaint
Address:
97 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-02-08
Type:
Complaint
Address:
97 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$220,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,526.19
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $220,700

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 689-5528
Add Date:
1995-12-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State