Search icon

W.H. KASSNER, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

Website http://www.whkassner.com

Phone +1 845-786-5515

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
CONNECTICUT profile:

Unique Entity ID

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

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
Corporate URL:
http://www.whkassner.com

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

Jobs Reported:
5
Initial Approval Amount:
$66,277
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,740.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $66,274
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$76,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,995.18
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $76,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State