Search icon

W.H. KASSNER, INC.

Headquarter

Company Details

Name: W.H. KASSNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1961 (64 years ago)
Entity Number: 142421
ZIP code: 10986
County: Rockland
Place of Formation: New York
Activity Description: W.H KASSNER, INC. IS AN ORAMENTAL AND ARCHITECTURAL MISCELLANEOUS METAL SUBCONTRACTOR. WE CUSTOM FABRICATE AND INSTALL STAIRS, RAILING, PLATFORMS, CANOPIES AND MORE IN STEEL, STAINLESS STEEL AND ALUMINUM. WHK IS A THIRD-GENERATION FAMILY BUSINESS OVER 55 YEARS OLD.
Address: 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986

Contact Details

Phone +1 845-786-5515

Website http://www.whkassner.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W.H. KASSNER, INC. DOS Process Agent 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
ELEANOR M. KASSNER Chief Executive Officer 9 WEST SHORE DRIVE, TOMKINS COVE, NY, United States, 10986

Links between entities

Type:
Headquarter of
Company Number:
0558401
State:
CONNECTICUT

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:
6ZX17
UEI Expiration Date:
2020-06-05

Business Information

Activation Date:
2019-06-06
Initial Registration Date:
2013-10-14

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ZX17
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-05-13
SAM Expiration:
2022-06-10

Contact Information

POC:
ELEANOR KASSNER
Phone:
+1 845-786-5515
Fax:
+1 845-786-2317

Form 5500 Series

Employer Identification Number (EIN):
132757196
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-03 2013-11-06 Address 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2001-11-30 2013-11-06 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, 0114, USA (Type of address: Principal Executive Office)
1995-02-27 2001-11-30 Address 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office)
1995-02-27 2008-01-03 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1995-02-27 2013-11-06 Address 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060191 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171129006120 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151103006502 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006117 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111129002882 2011-11-29 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12639518P0256
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10170.00
Base And Exercised Options Value:
10170.00
Base And All Options Value:
10170.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-06-19
Description:
THIS CONTRACT TO BE FOR THE FABRICATION AND DELIVERY OF A HORSE LOADING RAMP MADE TO IN HOUSE SPECIFICATIONS. A DESIGN DRAWING IS REQUIRED AFTER MEETING WITH USDA PERSONNEL TO BE APPROVED BEFORE FABRICATION. RAMP TO BE CONSTRUCTED WITH ALUMINUM STOCK/MATERIALS AND WELDED TOGETHER.
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
66277.00
Total Face Value Of Loan:
66277.00
Date:
2020-04-15
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:
76300.00
Total Face Value Of Loan:
76300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-01
Type:
Planned
Address:
ROUTE 302,MIDDLE SCHOOL, PINEBUSH, NY, 12566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-16
Type:
Planned
Address:
BRIDGE 0237 ROUTE 17, Monroe, NY, 10950
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66277
Current Approval Amount:
66277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66740.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76300
Current Approval Amount:
76300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76995.18

Date of last update: 02 Jun 2025

Sources: New York Secretary of State