Search icon

AREMCO PRODUCTS, INC.

Company Details

Name: AREMCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1965 (60 years ago)
Entity Number: 182902
ZIP code: 10989
County: Westchester
Place of Formation: New York
Address: 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 707-B EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NMNBJMNR8JK1 2025-01-03 707B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989, 2020, USA P.O. BOX 517, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989, 0517, USA

Business Information

Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2001-08-09
Entity Start Date 1965-01-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325520

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER J. SCHWARTZ
Role PRESIDENT
Address AREMCO PRODUCTS, INC, P.O. BOX 517, VALLEY COTTAGE, NY, 10989, 0517, USA
Title ALTERNATE POC
Name EDIE CRAI
Role CONTROLLER
Address AREMCO PRODUCTS, INC., P.O. BOX 517, VALLEY COTTAGE, NY, 10989, 0517, USA
Government Business
Title PRIMARY POC
Name PETER J. SCHWARTZ
Role PRESIDENT
Address AREMCO PRODUCTS, INC., P.O. BOX 517, VALLEY COTTAGE, NY, 10989, 0517, USA
Past Performance
Title PRIMARY POC
Name PETER SCHWARTZ
Address AREMCO PRODUCTS, INC, P.O. BOX 517, VALLEY COTTAGE, NY, 10989, 0517, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34363 Active U.S./Canada Manufacturer 1974-11-04 2024-03-06 2029-01-08 2025-01-03

Contact Information

POC PETER J.. SCHWARTZ
Phone +1 845-268-0039
Fax +1 845-268-0041
Address 707B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989 2020, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AREMCO PRODUCTS, INC. 401(K) PLAN 2023 132536073 2024-04-30 AREMCO PRODUCTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing EDIE CRAI
Role Employer/plan sponsor
Date 2024-04-30
Name of individual signing EDIE CRAI
AREMCO PRODUCTS, INC. 401(K) PLAN 2022 132536073 2023-06-22 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing PETER SCHWARTZ
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing PETER SCHWARTZ
AREMCO PRODUCTS, INC. 401(K) PLAN 2021 132536073 2022-06-09 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ELVIE SUNGA
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing ELVIE SUNGA
AREMCO PRODUCTS, INC. 401(K) PLAN 2020 132536073 2021-05-25 AREMCO PRODUCTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing ELVIE SUNGA
Role Employer/plan sponsor
Date 2021-05-25
Name of individual signing ELVIE SUNGA
AREMCO PRODUCTS, INC. 401(K) PLAN 2019 132536073 2020-03-31 AREMCO PRODUCTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing ELVIRA SUNGA
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing ELVIRA SUNGA
AREMCO PRODUCTS, INC. 401(K) PLAN 2018 132536073 2019-05-09 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address 707 B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 109892025

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing ELVIRA SUNGA
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing ELVIRA SUNGA
AREMCO PRODUCTS, INC. 401(K) PLAN 2017 132536073 2018-07-06 AREMCO PRODUCTS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address PO BOX 517, VALLEY COTTAGE, NY, 109890517

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing PETER SCHWARTZ
Role Employer/plan sponsor
Date 2018-07-06
Name of individual signing PETER SCHWARTZ
AREMCO PRODUCTS, INC. 401(K) PLAN 2016 132536073 2017-03-10 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address PO BOX 517, VALLEY COTTAGE, NY, 109890517

Signature of

Role Plan administrator
Date 2017-03-10
Name of individual signing PETER SCHWARTZ
Role Employer/plan sponsor
Date 2017-03-10
Name of individual signing PETER SCHWARTZ
AREMCO PRODUCTS, INC. 401(K) PLAN 2015 132536073 2016-03-23 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address PO BOX 517, VALLEY COTTAGE, NY, 109890517

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing PETER SCHWARTZ
Role Employer/plan sponsor
Date 2016-03-23
Name of individual signing PETER SCHWARTZ
AREMCO PRODUCTS, INC. 401(K) PLAN 2014 132536073 2015-03-20 AREMCO PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-06-01
Business code 339900
Sponsor’s telephone number 8452680039
Plan sponsor’s address PO BOX 517, VALLEY COTTAGE, NY, 109890517

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing PETER SCHWARTZ
Role Employer/plan sponsor
Date 2015-03-20
Name of individual signing PETER SCHWARTZ

Chief Executive Officer

Name Role Address
PETER SCHWARTZ Chief Executive Officer 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2025-01-02 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-01-02 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-01-19 2024-03-27 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-01-19 2024-03-27 Address 707-B EXECUTIVE BLVD, PO BOX 517, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1995-08-01 1999-01-19 Address PO BOX 429, 23 SNOWDEN AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-08-01 1999-01-19 Address 23 SNOWDEN AVE, PO BOX 429, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1995-08-01 1999-01-19 Address PO BOX 429, 23 SNOWDEN AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102001737 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240327003369 2024-03-27 BIENNIAL STATEMENT 2024-03-27
150113006117 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130130002172 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110209002794 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090210002293 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070110002233 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050223002781 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030114002495 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010117002472 2001-01-17 BIENNIAL STATEMENT 2001-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V585R87220 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V585R87220_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNB0T0838 2008-08-21 2008-09-23 2008-09-23
Unique Award Key CONT_AWD_GSMPNB0T0838_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title THINNER, ADHESIVE: A ONE-PART, SILICATE BASED, T HINNER FOR USE WITH AREMCO PRODUCTS HIGH TEMPERA TU
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNB096778 2008-08-07 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_GSMPNB096778_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title THINNER, ADHESIVE: A ONE-PART, SILICATE BASED, T HINNER FOR USE WITH AREMCO PRODUCTS HIGH TEMPERA TU
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNB045318 2008-08-05 2008-08-11 2008-08-11
Unique Award Key CONT_AWD_GSMPNB045318_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SEALING COMPOUND: A 1-PART, STAINLESS STEEL AND CERAMIC-FILLED, HIGH TEMPERATURE PUTTY FOR REPAI RIN
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD V585R87082 2008-07-25 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V585R87082_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PAINT FOR THE BOILERS
Product and Service Codes 8010: PAINT,DOPE,VARNISH & RELATED PROD

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNBZ57308 2008-07-17 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_GSMPNBZ57308_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SEALING COMPOUND: A 1-PART, STAINLESS STEEL AND CERAMIC-FILLED, HIGH TEMPERATURE PUTTY FOR REPAI RIN
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNBXY3368 2008-07-17 2008-07-23 2008-07-23
Unique Award Key CONT_AWD_GSMPNBXY3368_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SEALING COMPOUND: A 1-PART, STAINLESS STEEL AND CERAMIC-FILLED, HIGH TEMPERATURE PUTTY FOR REPAI RIN
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8030: PRESERVATIVE AND SEALING COMPOUNDS

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNBYW1338 2008-07-03 2008-08-05 2008-08-05
Unique Award Key CONT_AWD_GSMPNBYW1338_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title THINNER, ADHESIVE: A ONE-PART, SILICATE BASED, T HINNER FOR USE WITH AREMCO PRODUCTS HIGH TEMPERA TU
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD GSMPNBVL3518 2008-04-11 2008-05-14 2008-05-14
Unique Award Key CONT_AWD_GSMPNBVL3518_4730_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title THINNER, ADHESIVE: A ONE-PART, SILICATE BASED, T HINNER FOR USE WITH AREMCO PRODUCTS HIGH TEMPERA TU
NAICS Code 325520: ADHESIVE MANUFACTURING
Product and Service Codes 8040: ADHESIVES

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025
PO AWARD NNC07QB75P 2008-03-12 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_NNC07QB75P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DICING SAW (CERAMICS AND HARD METAL)
NAICS Code 333512: MACHINE TOOL (METAL CUTTING TYPES) MANUFACTURING
Product and Service Codes 3405: SAWS AND FILING MACHINES

Recipient Details

Recipient AREMCO PRODUCTS INC
UEI NMNBJMNR8JK1
Legacy DUNS 044840577
Recipient Address UNITED STATES, 707-B EXECUTIVE BLVD, VALLEY COTTAGE, 109892025

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301454351 0216000 1997-02-25 33 SNOWDEN AVE., OSSINING, NY, 10562
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1997-03-05
Case Closed 1997-06-17

Related Activity

Type Referral
Activity Nr 202021259
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1997-04-29
Abatement Due Date 1997-05-02
Current Penalty 191.25
Initial Penalty 191.25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-04-29
Abatement Due Date 1997-05-02
Current Penalty 191.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1997-04-29
Abatement Due Date 1997-05-02
Current Penalty 100.0
Initial Penalty 191.25
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1997-04-29
Abatement Due Date 1997-05-02
Current Penalty 191.25
Initial Penalty 191.25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101450 E01
Issuance Date 1997-04-29
Abatement Due Date 1997-06-03
Nr Instances 1
Nr Exposed 2
Gravity 01
2246171 0213100 1985-08-15 23 SNOWDEN AVE., OSSINING, NY, 10562
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1985-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514887203 2020-04-16 0202 PPP 707-B Executive Blvd., VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228850
Loan Approval Amount (current) 228850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230314
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0644397 AREMCO PRODUCTS INC - NMNBJMNR8JK1 707B EXECUTIVE BLVD, VALLEY COTTAGE, NY, 10989-2020
Capabilities Statement Link -
Phone Number 845-268-0039
Fax Number 845-268-0041
E-mail Address PSCHWARTZ@AREMCO.COM
WWW Page -
E-Commerce Website -
Contact Person PETER SCHWARTZ
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 34363
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325520
NAICS Code's Description Adhesive Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State