Search icon

W & H STAMPINGS, INC.

Company Details

Name: W & H STAMPINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1960 (65 years ago)
Entity Number: 132422
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RONALD J MARCISAK JR Chief Executive Officer 45 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

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:
1N500
UEI Expiration Date:
2019-01-09

Business Information

Activation Date:
2018-01-12
Initial Registration Date:
2018-01-09

Form 5500 Series

Employer Identification Number (EIN):
111961857
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-10 2020-10-19 Address 45 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, 4019, USA (Type of address: Chief Executive Officer)
1960-10-17 1995-04-10 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060180 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181002007400 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180102007760 2018-01-02 BIENNIAL STATEMENT 2016-10-01
121004006585 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101019002446 2010-10-19 BIENNIAL STATEMENT 2010-10-01

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:
237500.00
Total Face Value Of Loan:
237500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-28
Type:
Planned
Address:
45 ENGINEERS RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-22
Type:
Complaint
Address:
45 ENGINEERS RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-02-02
Type:
Planned
Address:
48 ENGINEERS RD, Hauppauge, NY, 11787
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
237500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240640.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State