Search icon

JORDAN WINGATE, INC.

Company Details

Name: JORDAN WINGATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708738
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MRS LUCIUS L COBBS DOS Process Agent 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
LUCIUS L COBBS Chief Executive Officer 62 W MERRICK RD, FREEPORT, NY, United States, 11520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5D1P3
UEI Expiration Date:
2015-06-24

Business Information

Activation Date:
2014-06-26
Initial Registration Date:
2009-03-19

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5D1P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SUSAN MARE
Phone:
+1 516-558-7903
Fax:
+1 516-706-9660

History

Start date End date Type Value
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-03-06 Address 62 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1994-04-21 2001-06-07 Address 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1994-04-21 2001-06-07 Address 62 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101012000961 2010-10-12 ANNULMENT OF DISSOLUTION 2010-10-12
DP-1748876 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030306002152 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010607002417 2001-06-07 BIENNIAL STATEMENT 2001-03-01
970312002541 1997-03-12 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630M94375
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-31
Description:
INSTALLATION OF EQUIPMENT
Product Or Service Code:
N071: INSTALL OF FURNITURE
Procurement Instrument Identifier:
V630M94285
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-28
Description:
CLEANING EQUIPMENT AND SUPPLIES
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP
Procurement Instrument Identifier:
V630M90378
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-07-10
Description:
SMALL PURCHASE DATA
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State