Search icon

WATS INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1099116
ZIP code: 12571
County: Dutchess
Place of Formation: Delaware
Activity Description: Supplies distributor - our firm is focused on the distribution of office, janitorial and industrial supply as well as safety and forensic commodities.
Principal Address: 200 Manchester Road, Poughkeepsie, NY, United States, 12603
Address: 200 Manchester Road, Poughkeepsie, NY, United States, 12571

Contact Details

Email wats2@hvc.rr.com

Website http://watsinternational.com

Website http://www.watsint.com

Phone +1 845-473-2106

Phone +1 845-263-2106

DOS Process Agent

Name Role Address
WATS INTERANTIONAL INC. DOS Process Agent 200 Manchester Road, Poughkeepsie, NY, United States, 12571

Chief Executive Officer

Name Role Address
JIM WATTS Chief Executive Officer 200 MANCHESTER ROAD STE2, POUGHKEEPSIE, NY, United States, 12603

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
845-473-2153
Contact Person:
JIM WATTS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/SUKVD8QKGEM6
User ID:
P0133587

Unique Entity ID

Unique Entity ID:
SUKVD8QKGEM6
CAGE Code:
1EM66
UEI Expiration Date:
2026-06-06

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2001-08-31

Commercial and government entity program

CAGE number:
1EM66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
JIM L. WATTS
Corporate URL:
http://www.watsinternational.com

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 200 MANCHESTER ROAD STE2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-07-01 Address 200 MANCHESTER ROAD STE2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-07-01 Address 200 Manchester Road, Poughkeepsie, NY, 12571, USA (Type of address: Service of Process)
1986-07-21 2023-05-16 Address 12 NORTH CLINTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033142 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230516001036 2023-05-16 BIENNIAL STATEMENT 2022-07-01
B382702-5 1986-07-21 APPLICATION OF AUTHORITY 1986-07-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EE25M0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
247.11
Base And Exercised Options Value:
247.11
Base And All Options Value:
247.11
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-24
Description:
FLAG,USA,5 X 8. ALL-WEATHER OUTDOOR U.S. FLAG, HEAVYWEIGHT NYLON, 5 FT X 8 FT
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
N4033925M0004
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
263.70
Base And Exercised Options Value:
263.70
Base And All Options Value:
263.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-18
Description:
TAPE,MAGIC,1/2X800. MAGIC TAPE IN HANDHELD DISPENSER, 1" CORE, 0.5" X 66.66 FT,
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
SPEWA625M003A
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3381.25
Base And Exercised Options Value:
3381.25
Base And All Options Value:
3381.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-11
Description:
GLASSES,OVERGLASS,CLR. LAW OVER THE GLASSES SAFETY GLASSES, CLEAR ANTI-FOG LENS
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27765.00
Total Face Value Of Loan:
27765.00
Date:
2010-01-28
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:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,765
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,765
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,127.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,251
Utilities: $4,129
Mortgage Interest: $0
Rent: $4,205
Refinance EIDL: $0
Healthcare: $7180
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 473-2153
Add Date:
2006-02-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State