Search icon

SANDS POINT INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDS POINT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285490
ZIP code: 10562
County: Nassau
Place of Formation: New York
Address: 30 S Highland Ave, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE WEISBART DOS Process Agent 30 S Highland Ave, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
STEVE WEISBART Chief Executive Officer 30 S HIGHLAND AVE, OSSINING, NY, United States, 10562

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-827-0673
Contact Person:
STEVEN WEISBART
User ID:
P3263390
Trade Name:
GET SMART PRODUCTS

Unique Entity ID

Unique Entity ID:
DTHMBGLPFMG3
CAGE Code:
1CAA4
UEI Expiration Date:
2026-02-20

Business Information

Doing Business As:
GET SMART PRODUCTS
Activation Date:
2025-02-24
Initial Registration Date:
2002-01-03

Commercial and government entity program

CAGE number:
1CAA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
STEVEN WEISBART
Corporate URL:
https://www.pfile.com

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 30 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-02 Address 30 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2018-08-01 2024-08-02 Address 30 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-03 Address 30 S HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2010-09-08 2018-08-01 Address 30 S HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802001949 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220823002838 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803060794 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006949 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804006945 2016-08-04 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SML20012M1010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6357.15
Base And Exercised Options Value:
6357.15
Base And All Options Value:
6357.15
Awarding Agency Name:
Department of State
Performance Start Date:
2012-09-17
Description:
BLUE PRINT DOCUMENT STORAGE
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
W91GY010P0153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2010-05-17
Description:
[PIIN: W91GY0-10-P-0153-P00001] COMMERCIAL AWARD MODIFICATION
Naics Code:
443130: CAMERA AND PHOTOGRAPHIC SUPPLIES STORES
Product Or Service Code:
6750: PHOTOGRAPHIC SUPPLIES
Procurement Instrument Identifier:
W91GEU09P9206
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-67.60
Base And Exercised Options Value:
-67.60
Base And All Options Value:
-67.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-05-09
Description:
[PIIN: W91GEU-09-P-9206-P00001] COMMERCIAL AWARD MODIFICATION
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
8145: SPECIAL SHIPPING & STORAGE CONTAIN

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State