Search icon

AMERICAN BADGE INC.

Headquarter

Company Details

Name: AMERICAN BADGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448562
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN BADGE INC., RHODE ISLAND 001692586 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WD63UX64JBT7 2024-11-21 127 OAKLEY AVE, WHITE PLAINS, NY, 10601, 3937, USA 127 OAKLEY AVE, WHITE PLAINS, NY, 10601, 3903, USA

Business Information

Doing Business As SMITH & WARREN CO.
URL http://www.smithwarren.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2001-06-25
Entity Start Date 1990-06-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332812, 332813, 332999, 339910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEE GALPERIN
Role PRESIDENT
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, 3903, USA
Title ALTERNATE POC
Name JOSHUA MEDEIROS
Role VICE PRESIDENT
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, 3903, USA
Government Business
Title PRIMARY POC
Name JOSHUA MEDEIROS
Role VICE PRESIDENT
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, 3903, USA
Title ALTERNATE POC
Name LEE GALPERIN
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, 3903, USA
Past Performance
Title PRIMARY POC
Name LEE GALPERIN
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA
Title ALTERNATE POC
Name JOSHUA MEDEIROS
Role VICE PRESIDENT
Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BTL3 Active U.S./Canada Manufacturer 1997-10-01 2024-11-08 2029-11-08 2025-11-06

Contact Information

POC JOSHUA MEDEIROS
Phone +1 914-598-0122
Fax +1 914-948-1627
Address 127 OAKLEY AVE, WHITE PLAINS, NY, 10601 3937, 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

DOS Process Agent

Name Role Address
LEE GALPERIN DOS Process Agent 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
LEE GALPERIN Chief Executive Officer 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1992-11-24 2016-05-10 Address 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1992-11-24 2016-05-10 Address 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1992-11-24 2016-05-10 Address 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1990-05-22 1992-11-24 Address 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504006860 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006954 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006169 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120727002715 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100521002492 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080523002281 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060517002472 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040526002563 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020430002397 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000516002364 2000-05-16 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985267101 2020-04-14 0202 PPP 127 Oakley Avenue, WHITE PLAINS, NY, 10601
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 802087
Loan Approval Amount (current) 802087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 74
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 810261.69
Forgiveness Paid Date 2021-04-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0542268 AMERICAN BADGE INC SMITH & WARREN CO. WD63UX64JBT7 127 OAKLEY AVE, WHITE PLAINS, NY, 10601-3937
Capabilities Statement Link -
Phone Number 914-598-0122
Fax Number 914-948-1627
E-mail Address josh@smithwarren.com
WWW Page http://www.smithwarren.com
E-Commerce Website HTTP://WWW.SMITHWARREN.COM
Contact Person JOSHUA MEDEIROS
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 1BTL3
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MANUFACTURER OF METAL BADGES AND INSIGNIA FOR POLICE, FIRE, SECURITY AND FEDERAL AGENCIES.
Special Equipment/Materials METAL STAMPING, TOOL AND DIE DESIGN, ELECTROPLATING, SOLDERING & BRAZING, ENGRAVING
Business Type Percentages Manufacturing (100 %)
Keywords POLICE BADGES, FIRE BADGES, SECURITY BADGES, METAL BADGES, MILITARY INSIGNIA, METAL INSIGNIA, CUSTOM BADGES, BADGE, POLICE BADGE, FIRE BADGE, SECURITY BADGE, UNIFORM BADGES
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name HELENA GALPERIN
Role 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 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Buy Green Yes
Code 332813
NAICS Code's Description Electroplating, Plating, Polishing, Anodizing and Coloring
Buy Green Yes
Code 339910
NAICS Code's Description Jewelry and Silverware Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Canada
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) We would like to be able to service police and fire departments around the world.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State