Search icon

SNK ENTERPRISES, INC.

Company Details

Name: SNK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1994 (31 years ago)
Entity Number: 1818414
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 348 Bald Mountain Road, Troy, NY, United States, 12180
Principal Address: 348 BALD MOUNTAIN RD, TROY, NY, United States, 12180

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TWAMG6VSKLZ6 2024-09-11 348 BALD MT RD, TROY, NY, 12180, 8907, USA 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, 8907, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2012-05-03
Entity Start Date 1994-05-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 238910, 238990, 561210, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON NITZ
Role MR.
Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, 8907, USA
Title ALTERNATE POC
Name AUBREY THRANE
Role MRS
Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name JASON NITZ
Role MR.
Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, 8907, USA
Title ALTERNATE POC
Name JASON NITZ
Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UE24 Active Non-Manufacturer 2009-12-30 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC JASON NITZ
Phone +1 518-279-1693
Fax +1 518-279-1230
Address 348 BALD MT RD, TROY, NY, 12180 8907, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JASON NITZ Chief Executive Officer 348 BALD MOUNTAIN RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
SNK ENTERPRISES, INC. DOS Process Agent 348 Bald Mountain Road, Troy, NY, United States, 12180

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Chief Executive Officer)
2020-05-15 2024-05-01 Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, 9501, USA (Type of address: Service of Process)
2016-05-10 2024-05-01 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Chief Executive Officer)
2011-03-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2010-05-13 2016-05-10 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Chief Executive Officer)
2010-05-13 2014-05-06 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Principal Executive Office)
2010-05-13 2020-05-15 Address 348 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Service of Process)
1996-05-08 2010-05-13 Address 321 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Service of Process)
1996-05-08 2010-05-13 Address 321 BALD MOUNTAIN RD, TROY, NY, 12180, 9501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501037931 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220614000441 2022-06-14 BIENNIAL STATEMENT 2022-05-01
200515060014 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180503006128 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006810 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006283 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002376 2012-06-21 BIENNIAL STATEMENT 2012-05-01
110315000093 2011-03-15 CERTIFICATE OF AMENDMENT 2011-03-15
100513002963 2010-05-13 BIENNIAL STATEMENT 2010-05-01
080512003215 2008-05-12 BIENNIAL STATEMENT 2008-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912PQ12C0015 2012-05-30 2012-06-01 2012-06-01
Unique Award Key CONT_AWD_W912PQ12C0015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18853.00
Current Award Amount 18853.00
Potential Award Amount 18853.00

Description

Title APRON RUNWAY STRIPING
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z2BZ: REPAIR OR ALTERATION OF OTHER AIRFIELD STRUCTURES

Recipient Details

Recipient SNK ENTERPRISES INC
UEI TWAMG6VSKLZ6
Legacy DUNS 616438826
Recipient Address UNITED STATES, 348 BALD MOUNTAIN RD, TROY, RENSSELAER, NEW YORK, 121808907

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301999330 0213100 1997-12-04 SCHOHARIE SEWER TREATMENT PLANT, SCHOHARIE, NY, 12157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Emphasis N: TRENCH
Case Closed 1998-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Current Penalty 294.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Current Penalty 487.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1998-01-05
Abatement Due Date 1998-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2157747110 2020-04-10 0248 PPP 348 Bald Mountain Road, TROY, NY, 12180-8907
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206752
Loan Approval Amount (current) 206752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-8907
Project Congressional District NY-21
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208655.25
Forgiveness Paid Date 2021-03-23
3374508606 2021-03-16 0248 PPS 348 Bald Mountain Rd, Troy, NY, 12180-8907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243927
Loan Approval Amount (current) 243927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8907
Project Congressional District NY-21
Number of Employees 12
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245357.15
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1170926 SNK ENTERPRISES INC - TWAMG6VSKLZ6 348 BALD MT RD, TROY, NY, 12180-8907
Capabilities Statement Link -
Phone Number 518-279-1693
Fax Number 518-279-1230
E-mail Address jnitz@snkenterprisesinc.com
WWW Page -
E-Commerce Website -
Contact Person JASON NITZ
County Code (3 digit) 083
Congressional District 21
Metropolitan Statistical Area 0160
CAGE Code 5UE24
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Excavating, Demolition, Drainage, Paving, Seal coating
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Sandra Nitz
Role Owner
Name Jason Nitz
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136895 Intrastate Non-Hazmat 2023-02-27 57000 2022 8 7 Private(Property)
Legal Name SNK ENTERPRISES INC
DBA Name -
Physical Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, US
Mailing Address 348 BALD MOUNTAIN ROAD, TROY, NY, 12180, US
Phone (518) 279-1693
Fax (518) 279-1230
E-mail INFO@SNKENTERPRISESINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0122002711
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 55121MG
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNEL2HG645601
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BP34474
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 2B9ES62451F095213
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 2
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-17
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-17
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-17
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-01-17
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State