Search icon

NAEF PRESS & DIES, INC.

Company Details

Name: NAEF PRESS & DIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1988 (37 years ago)
Entity Number: 1291636
ZIP code: 12814
County: Warren
Place of Formation: Delaware
Address: PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814
Principal Address: 2 BRALEY PT ROAD, BOLTON LANDING, NY, United States, 12814

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
471M5 Active U.S./Canada Manufacturer 2005-10-30 2024-03-10 2029-02-08 2025-02-05

Contact Information

POC BERNARD MARKI
Phone +1 518-644-2018
Fax +1 518-644-2546
Address 2 BRALEY PT, BOLTON LANDING, NY, 12814 4409, 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

Chief Executive Officer

Name Role Address
BERNARD MARKI Chief Executive Officer 2, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2024-04-24 2024-04-24 Address PO BOX 1249, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 2, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer)
2006-08-25 2024-04-24 Address PO BOX 1249 / LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Service of Process)
1998-09-09 2006-08-25 Address PO BOX 1249, 2 BRALEY PT. ROAD, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Principal Executive Office)
1998-09-09 2024-04-24 Address PO BOX 1249, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer)
1993-06-10 2006-08-25 Address PO BOX 1249, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Service of Process)
1993-06-10 1998-09-09 Address PO BOX 1249, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-09-09 Address PO BOX 1249, LAKE SHORE DRIVE, BOLTON LANDING, NY, 12814, 1249, USA (Type of address: Principal Executive Office)
1988-09-14 1993-06-10 Address POB 391, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424003510 2024-04-24 BIENNIAL STATEMENT 2024-04-24
170609000157 2017-06-09 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-06-09
DP-2127814 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
100909003076 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825003197 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002487 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041209002047 2004-12-09 BIENNIAL STATEMENT 2004-09-01
020906002285 2002-09-06 BIENNIAL STATEMENT 2002-09-01
000907002162 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980909002152 1998-09-09 BIENNIAL STATEMENT 1998-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6893610P0890 2010-09-28 2010-10-21 2010-10-21
Unique Award Key CONT_AWD_N6893610P0890_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6724.00
Current Award Amount 6724.00
Potential Award Amount 6724.00

Description

Title CUTTING DIE & PUNCH PRESS
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient NAEF PRESS & DIES, INC.
UEI LQR1EY8R9TN1
Legacy DUNS 190450676
Recipient Address UNITED STATES, 2 BRALEY PT, BOLTON LANDING, WARREN, NEW YORK, 128144409

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428908701 2021-04-02 0248 PPS 2 Braley Pt Rd, Bolton Landing, NY, 12814
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22202
Loan Approval Amount (current) 22202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton Landing, WARREN, NY, 12814
Project Congressional District NY-21
Number of Employees 5
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22522.08
Forgiveness Paid Date 2022-09-09
5800257305 2020-04-30 0248 PPP 2 Braley Point Rd, Bolton Landing, NY, 12814
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16415
Loan Approval Amount (current) 16415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton Landing, WARREN, NY, 12814-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16601.04
Forgiveness Paid Date 2021-06-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0705239 NAEF PRESS & DIES, INC. NAEF PRESS & DIES INC LQR1EY8R9TN1 2 BRALEY PT, BOLTON LANDING, NY, 12814-4409
Capabilities Statement Link -
Phone Number 518-644-2018
Fax Number 518-644-2546
E-mail Address stamfag@aol.com
WWW Page www.naef-usa.com
E-Commerce Website -
Contact Person BERNARD MARKI
County Code (3 digit) 113
Congressional District 21
Metropolitan Statistical Area 2975
CAGE Code 471M5
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Tools for testing.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bernard Marki
Role President
Name Patricia Marki
Role Vice 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 332710
NAICS Code's Description Machine Shops
Small Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Distributor/Agent, Service(s)
Exporting to Barbados; Brazil; Canada; El Salvador; Hong Kong; Mexico; Philippines; United Kingdom; Venezuela
Desired Export Business Relationships Representative/Agent/Broker
Description of Export Objective(s) Sales

Date of last update: 27 Feb 2025

Sources: New York Secretary of State