Search icon

ACCESS DISPLAY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS DISPLAY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1992 (33 years ago)
Entity Number: 1652784
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 151 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ABRAMS Chief Executive Officer 151 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
ACCESS DISPLAY GROUP, INC. DOS Process Agent 151 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-867-7073
Contact Person:
CRAIG ABRAMS
User ID:
P0322920
Trade Name:
ACCESS DISPLAY GROUP INC

Unique Entity ID

Unique Entity ID:
FSDRW98VGR85
CAGE Code:
3AWA0
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
ACCESS DISPLAY GROUP INC
Division Name:
DISPLAYS4SALE
Activation Date:
2024-09-18
Initial Registration Date:
2002-08-07

Commercial and government entity program

CAGE number:
3AWA0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-18
CAGE Expiration:
2029-09-18
SAM Expiration:
2025-09-16

Contact Information

POC:
CRAIG R. ABRAMS
Corporate URL:
http://www.swingframe.com

Form 5500 Series

Employer Identification Number (EIN):
113118352
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-19 2020-09-21 Address 151 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2012-08-21 2016-07-19 Address 151 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2010-08-04 2012-08-21 Address 151 SOUTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-07-13 2016-07-19 Address 151 MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-08-06 2008-07-24 Address 10 BUCKMINSTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200921060104 2020-09-21 BIENNIAL STATEMENT 2020-07-01
180702006704 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160719006112 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140718006369 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120821002733 2012-08-21 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0220P0071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20597.28
Base And Exercised Options Value:
20597.28
Base And All Options Value:
20597.28
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-09-14
Description:
(16 QTY) OUTDOOR MESSAGE CENTER CORK BOARDS - ALAMOSA NWR, CO
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
SPMYM120P0425
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3584.00
Base And Exercised Options Value:
3584.00
Base And All Options Value:
3584.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-11-14
Description:
N421589305B053 DISPLAY
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
15M01118PD1100076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1664.40
Base And Exercised Options Value:
1664.40
Base And All Options Value:
1664.40
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-05-09
Description:
IGF::CT::IGF - PURCHASE DOUBLE POLE FLOOR STAND 13 X 19 SIGN HOLDER / SNAP FRAME (WITH RADIUS CORNERS) (MKOLC) CSO0000P
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
181922.00
Total Face Value Of Loan:
181922.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$181,922
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,160.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $181,921

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State