Search icon

SCHARF AND BREIT INC.

Company Details

Name: SCHARF AND BREIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1959 (65 years ago)
Entity Number: 125051
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 467 TROUTMAN ST, BROOKLYN, NY, United States, 11237
Address: 833 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 833 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
CHRISTOPHER J AIVES Chief Executive Officer 467 TROUTMAN ST, BROOKLYN, NY, United States, 11237

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1VWK9
UEI Expiration Date:
2020-03-18

Business Information

Activation Date:
2019-03-19
Initial Registration Date:
2002-02-20

History

Start date End date Type Value
2001-12-07 2003-11-26 Address 23 MEDFORD LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-03-21 2001-12-07 Address 23 MEDFORD LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-03-21 2005-01-07 Address 467 TROUTMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
1959-12-30 1995-03-21 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050107000233 2005-01-07 CERTIFICATE OF CHANGE 2005-01-07
031126002561 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011207002556 2001-12-07 BIENNIAL STATEMENT 2001-12-01
000112002317 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971216002222 1997-12-16 BIENNIAL STATEMENT 1997-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA95P1500086
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-05-18
Description:
BLACK SWEATER FOR ISSUE TO 4/C IN OCTOBER
Naics Code:
451130: SEWING, NEEDLEWORK, AND PIECE GOODS STORES
Product Or Service Code:
8305: TEXTILE FABRICS
Procurement Instrument Identifier:
N0018915PG030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-12-23
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
FATIGUE SWEATER, EXTRA SMALL THROUGH EXTRA EXTRA LARGE
Naics Code:
315280: OTHER CUT AND SEW APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
DTMA95P20140233
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-08-22
Description:
BLACK SWEATER (MEN'S AND WOMEN'S) FOR ISSUE TO 2018 IN OCTOBER
Naics Code:
424320: MEN'S AND BOYS' CLOTHING AND FURNISHINGS MERCHANT WHOLESALERS
Product Or Service Code:
8405: OUTERWEAR, MEN'S

Date of last update: 18 Mar 2025

Sources: New York Secretary of State