Search icon

SUPER-TEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER-TEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1992 (33 years ago)
Entity Number: 1661193
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 425 OSER AVE, SUITE A, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPER-TEK, INC. DOS Process Agent 425 OSER AVE, SUITE A, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT F SAGARINO Chief Executive Officer 425 OSER AVENUE, SUITE A, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT SAGARINO
User ID:
P0378274

Unique Entity ID

Unique Entity ID:
T8DHJ49MPDT3
CAGE Code:
0U1T0
UEI Expiration Date:
2026-05-20

Business Information

Activation Date:
2025-05-22
Initial Registration Date:
2001-08-21

Commercial and government entity program

CAGE number:
0U1T0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
ROBERT SAGARINO

History

Start date End date Type Value
2012-08-06 2014-08-01 Address 415 OSER AVENUE, SUITE L, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-08-03 2014-08-01 Address 415 OSER AVE, SUITE L, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-08-03 2014-08-01 Address 415 OSER AVE, SUITE L, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1996-08-13 2012-08-06 Address 16 VILLAGE DR WEST, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-18 2006-08-03 Address 740 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803061959 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006446 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804006953 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140801006993 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006906 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC25P0604
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3390.00
Base And Exercised Options Value:
3390.00
Base And All Options Value:
3390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-05
Description:
8511054867!RETAINER
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS
Procurement Instrument Identifier:
SPE4A125P0401
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
833.00
Base And Exercised Options Value:
833.00
Base And All Options Value:
833.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-26
Description:
8511042286!SPLICE,CONDUCTOR
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5940: LUGS, TERMINALS, AND TERMINAL STRIPS
Procurement Instrument Identifier:
SPE7M525P0969
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1100.00
Base And Exercised Options Value:
1100.00
Base And All Options Value:
1100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-20
Description:
8511030662!CONNECTOR,RECEPTACL
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
5935: CONNECTORS, ELECTRICAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State