Search icon

MIL-SPEC TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIL-SPEC TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1993 (32 years ago)
Entity Number: 1738413
ZIP code: 19805
County: Nassau
Place of Formation: New York
Address: 1013 Centre Road, Ste 403-A, Wilmington, DE, United States, 19805
Principal Address: 125 IRA RD., SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AMERICAN INCORPORATORS LTD. DOS Process Agent 1013 Centre Road, Ste 403-A, Wilmington, DE, United States, 19805

Chief Executive Officer

Name Role Address
ARTHUR PERLER Chief Executive Officer 125 IRA RD., SYOSSET, NY, United States, 11791

Unique Entity ID

Unique Entity ID:
GU3SUYRF62L5
CAGE Code:
03KN1
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-21
Initial Registration Date:
2002-01-25

Commercial and government entity program

CAGE number:
03KN1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-17

Contact Information

POC:
ARTHUR PERLER

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 125 IRA RD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 125 IRA RD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-12 Address 1013 Centre Road, Ste 403-A, Wilmington, DE, 19805, USA (Type of address: Service of Process)
2023-06-20 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-06-12 Address 125 IRA RD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612001083 2025-06-12 BIENNIAL STATEMENT 2025-06-12
230620001468 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220428003731 2022-04-28 BIENNIAL STATEMENT 2021-06-01
981027000013 1998-10-27 CERTIFICATE OF CHANGE 1998-10-27
930629000539 1993-06-29 CERTIFICATE OF INCORPORATION 1993-06-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
1147
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
642.00
Base And Exercised Options Value:
642.00
Base And All Options Value:
642.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-30
Description:
APRIL 2009 - COMBINED ALL CALL ORDERS TO MIL SPEC TRADING CORPORATION - DBA: CRESCENT SUPPLY COMPANY
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS
Procurement Instrument Identifier:
1145
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
3069.00
Base And Exercised Options Value:
3069.00
Base And All Options Value:
3069.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
SEPTEMBER 2008 - COMBINED ALL SNAP ORDERS TO CRESCENT SUPPLY COMPANY
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS
Procurement Instrument Identifier:
1144
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
302.28
Base And Exercised Options Value:
302.28
Base And All Options Value:
302.28
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-10-31
Description:
OCTOBER 2007 - COMBINED ALL CALL ORDERS TO CRESCENT SUPPLY COMPANY
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
11770.00
Total Face Value Of Loan:
11770.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-05-02
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:
20157.00
Total Face Value Of Loan:
20157.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,157
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,401.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,157
Jobs Reported:
2
Initial Approval Amount:
$11,770
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,868.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,768
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State