Search icon

CASTERS, WHEELS AND INDUSTRIAL HANDLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTERS, WHEELS AND INDUSTRIAL HANDLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1994 (31 years ago)
Entity Number: 1829993
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 8 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A PARRINELLO Chief Executive Officer 8 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CASTERS, WHEELS AND INDUSTRIAL HANDLING, INC. DOS Process Agent 8 ENGINEERS LN, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-270-8985
Contact Person:
STEVE SIPLIS
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0336133

Unique Entity ID

Unique Entity ID:
LQ7PJLCG7E55
CAGE Code:
0CJX1
UEI Expiration Date:
2026-02-21

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2001-11-30

Commercial and government entity program

CAGE number:
0CJX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-21

Contact Information

POC:
STEVE SIPLIS
Corporate URL:
http://www.cwih.com

Form 5500 Series

Employer Identification Number (EIN):
113217902
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2002-07-12 2020-07-16 Address 8 ENGINEERS LN, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Service of Process)
2002-07-12 2019-03-13 Address 8 ENGINEERS LN, FARMINGDALE, NY, 11735, 1208, USA (Type of address: Chief Executive Officer)
1998-08-06 2002-07-12 Address 137 MEACHAM AVE, ELMONT, NY, 11003, 2633, USA (Type of address: Chief Executive Officer)
1996-08-27 2002-07-12 Address 137 MEACHAM AVE, ELMONT, NY, 11003, 2633, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-06 Address 94 CALVIN AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200716060390 2020-07-16 BIENNIAL STATEMENT 2020-06-01
190313060658 2019-03-13 BIENNIAL STATEMENT 2018-06-01
140611006251 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120605006713 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100812002804 2010-08-12 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038317PP116
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
240.55
Base And Exercised Options Value:
240.55
Base And All Options Value:
240.55
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-12-15
Description:
FLOOR LOCK ASSY
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
HHSN301201500151PC
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8275.08
Base And Exercised Options Value:
8275.08
Base And All Options Value:
8275.08
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-09-17
Description:
LABORATORY EQUIPMENT AND SUPPLIES
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
272582.00
Total Face Value Of Loan:
272582.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$276,250
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,449.9
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $276,250
Jobs Reported:
19
Initial Approval Amount:
$272,582
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,610.69
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $272,575
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