Search icon

WESTPORT HARDNESS AND GAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WESTPORT HARDNESS AND GAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748524
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 34 DORAL LANE, BAY SHORE, NY, United States, 11706
Principal Address: 510 MONTAUK HWY, W ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FORBES DOS Process Agent 34 DORAL LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT FORBES Chief Executive Officer 510 MONTAUK HWY, W ISLIP, NY, United States, 11795

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-321-1326
Contact Person:
ROBERT FORBES
User ID:
P0612435
Trade Name:
WESTPORT HARDNESS & GAGING CORP

Unique Entity ID

Unique Entity ID:
WJRTK5P48RJ7
CAGE Code:
0WPX6
UEI Expiration Date:
2025-09-24

Business Information

Doing Business As:
WESTPORT HARDNESS & GAGING CORP
Activation Date:
2024-09-26
Initial Registration Date:
1999-06-22

Commercial and government entity program

CAGE number:
0WPX6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
ROBERT FORBES
Corporate URL:
http://www.westportcorp.com

Form 5500 Series

Employer Identification Number (EIN):
113172452
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-16 2007-08-20 Address 11 LAKESIDE LA, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-10-16 2007-08-20 Address 510 F MONTAUK HWY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1995-10-16 2007-08-20 Address 11 LAKESIDE LA, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-08-11 1995-10-16 Address 11 LAKESIDE LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923002061 2019-09-23 BIENNIAL STATEMENT 2019-08-01
130904002013 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110811002440 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090813002809 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070820002905 2007-08-20 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM223P1365
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2778.65
Base And Exercised Options Value:
2778.65
Base And All Options Value:
2778.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-04
Description:
TAP SET
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5136: TAPS, DIES, AND COLLETS; HAND AND MACHINE
Procurement Instrument Identifier:
SPMYM223P1371
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2348.65
Base And Exercised Options Value:
2348.65
Base And All Options Value:
2348.65
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-04-27
Description:
TAP SET
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5136: TAPS, DIES, AND COLLETS; HAND AND MACHINE
Procurement Instrument Identifier:
FA469017P0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8245.00
Base And Exercised Options Value:
8245.00
Base And All Options Value:
8245.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-10
Description:
IGF::OT::IGF - VICKERS TESTER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
145265.00
Total Face Value Of Loan:
145265.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$145,265
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,941.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,260
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