Search icon

UNITED ELECTRO MECHANICAL CO. INC.

Company Details

Name: UNITED ELECTRO MECHANICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1993 (32 years ago)
Entity Number: 1748563
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: PO BOX 413, CARLE PLACE, NY, United States, 11514
Principal Address: 298 CURTIS AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 413, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
STEVEN WRIGHT Chief Executive Officer 298 CURTIS AVENUE, CARLE PLACE, NY, United States, 11514

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:
1DDA8
UEI Expiration Date:
2020-07-29

Business Information

Activation Date:
2019-07-30
Initial Registration Date:
2001-03-24

History

Start date End date Type Value
2005-11-18 2009-08-17 Address 298 CURTIS AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1995-09-19 2005-11-18 Address 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Chief Executive Officer)
1995-09-19 2005-11-18 Address 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Principal Executive Office)
1993-08-11 2005-11-18 Address 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002246 2014-03-17 BIENNIAL STATEMENT 2013-08-01
120612002801 2012-06-12 BIENNIAL STATEMENT 2011-08-01
090817003013 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070827002248 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051118002949 2005-11-18 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS23A0011
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-23
Description:
ELECTRICAL AND MECHANICAL MAINTENANCE AT CAVEN POINT MARINE TERMINAL.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
W912DS21A0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-11-02
Description:
FOR SERVICES INCLUDING BUT NOT LIMITED TO REPAIR OF MARINE HYDRAULIC SYSTEMS INCLUDING MOTORS AND PUMPS IN ACCORDANCE WITH US COAST GUARD AND ABS STANDARDS MACHINERY AND TESTING TO MAINTAIN VESSEL ABS CLASS AS MANDATED BY THE DEPARTMENT OF THE ARMY.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
W912DS21A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
500000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-15
Description:
ELECTRICAL AND MECHANICAL MAINTENANCE AND REPAIR SERVICES FOR USACE NEW YORK DISTRICT VESSELS.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

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:
29915.84
Total Face Value Of Loan:
29915.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State