Search icon

AWARD EQUIPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AWARD EQUIPMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1957 (68 years ago)
Entity Number: 165471
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 1774 BRANT RD, NORTH COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY B LIPOWICZ Chief Executive Officer 1774 BRANT RD, NORTH COLLINS, NY, United States, 14111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1774 BRANT RD, NORTH COLLINS, NY, United States, 14111

Unique Entity ID

Unique Entity ID:
ERUEWK98YSF8
CAGE Code:
4N2B8
UEI Expiration Date:
2026-01-06

Business Information

Doing Business As:
AWARD EQUIPMENT CO INC
Activation Date:
2025-01-08
Initial Registration Date:
2007-01-24

Commercial and government entity program

CAGE number:
4N2B8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
SAM Expiration:
2026-01-06

Contact Information

POC:
JEFF LIPOWICZ

History

Start date End date Type Value
1995-04-19 2003-05-05 Address 5555 CAMP ROAD, HAMBURG, NY, 14075, 3701, USA (Type of address: Chief Executive Officer)
1995-04-19 2003-05-05 Address 5555 CAMP ROAD, HAMBURG, NY, 14075, 3701, USA (Type of address: Principal Executive Office)
1995-04-19 2003-05-05 Address 5555 CAMP ROAD, HAMBURG, NY, 14075, 3701, USA (Type of address: Service of Process)
1957-05-24 1995-04-19 Address 906 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060047 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006254 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006054 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007139 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516003065 2011-05-16 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528PM8820
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
315.25
Base And Exercised Options Value:
315.25
Base And All Options Value:
315.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-26
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
V5288PJ166
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
247.50
Base And Exercised Options Value:
247.50
Base And All Options Value:
247.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
3510: LAUNDRY AND DRY CLEANING EQUIPMENT
Procurement Instrument Identifier:
V5288PJ208
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1307.51
Base And Exercised Options Value:
1307.51
Base And All Options Value:
1307.51
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
25777.00
Total Face Value Of Loan:
25777.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,777
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,877.99
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $25,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State