Search icon

ERGONOMIC SOLUTIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ERGONOMIC SOLUTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1994 (32 years ago)
Entity Number: 1791549
ZIP code: 14445
County: Erie
Place of Formation: New York
Address: 201 MAIN ST, SUITE C, EAST ROCHESTER, NY, United States, 14445
Principal Address: 201 MAIN STREET, SUITE C, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERGONOMIC SOLUTIONS, LTD. DOS Process Agent 201 MAIN ST, SUITE C, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
PATRICIA JENKS Chief Executive Officer 201 MAIN STREET, SUITE C, EAST ROCHESTER, NY, United States, 14445

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-655-3084
Contact Person:
PATRICIA JENKS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://ergonomicsolutionsltdwp.wordpress.com
User ID:
P2876160

Unique Entity ID

Unique Entity ID:
TC5KK2X537L8
CAGE Code:
6ZWJ6
UEI Expiration Date:
2025-09-12

Business Information

Activation Date:
2024-09-16
Initial Registration Date:
2013-10-29

Commercial and government entity program

CAGE number:
6ZWJ6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
PATRICIA JENKS
Corporate URL:
https://www.ergonomic-solutions.com

Form 5500 Series

Employer Identification Number (EIN):
161456430
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-20 2000-02-03 Address 19 ERNST PLACE, EAST AURORA, NY, 14052, 2636, USA (Type of address: Chief Executive Officer)
1998-01-20 2000-02-03 Address 19 ERNST PLACE, EAST AURORA, NY, 14052, 2636, USA (Type of address: Principal Executive Office)
1998-01-20 2000-02-03 Address 19 ERNST PLACE, EAST AURORA, NY, 14052, 2636, USA (Type of address: Service of Process)
1996-02-14 1998-01-20 Address 692 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1996-02-14 1998-01-20 Address 692 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211026002346 2021-10-26 BIENNIAL STATEMENT 2021-10-26
140305002583 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120130002607 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100114002616 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080118002067 2008-01-18 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO2920000264169
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-09-14
Description:
IGF::OT::IGF
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State