Search icon

STUART MOLD & MANUFACTURING, INC.

Company Details

Name: STUART MOLD & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841414
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 560 N WORK ST, FALCONER, NY, United States, 14733

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QX39 Active Non-Manufacturer 2007-04-26 2024-03-12 2025-04-02 2021-09-29

Contact Information

POC CHARLES W. STUART
Phone +1 716-488-9765
Fax +1 716-488-9767
Address 560 N WORK ST, FALCONER, NY, 14733 1115, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 N WORK ST, FALCONER, NY, United States, 14733

Agent

Name Role Address
RANDALL STUART Agent 600 NORTH WORK STREET, FALCONER, NY, 14733

Chief Executive Officer

Name Role Address
RANDAL STUART Chief Executive Officer 560 N WORK ST, FALCONER, NY, United States, 14733

History

Start date End date Type Value
1994-08-03 1996-08-15 Address 600 NORTH WORK STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100907002039 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080807003732 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060728002374 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040915002701 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020729002083 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000802002392 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980812002289 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960815002083 1996-08-15 BIENNIAL STATEMENT 1996-08-01
940803000341 1994-08-03 CERTIFICATE OF INCORPORATION 1994-08-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPEYM112M0318 2012-06-20 2012-07-17 2012-07-17
Unique Award Key CONT_AWD_SPEYM112M0318_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7590.00
Current Award Amount 7590.00
Potential Award Amount 7590.00

Description

Title 8500038502!NONMETALIC ROD
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 9330: PLASTICS FABRICATED MATERIALS

Recipient Details

Recipient STUART MOLD & MANUFACTURING INC
UEI S9C8HMNLDFJ3
Legacy DUNS 927971788
Recipient Address UNITED STATES, 560 N WORK ST, FALCONER, CHAUTAUQUA, NEW YORK, 147331115

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316177997 0213600 2011-12-02 560 NORTH WORK STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-12-02
Emphasis N: AMPUTATE
Case Closed 2011-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6389437206 2020-04-28 0296 PPP 560 N Work St, Falconer, NY, 14733-1115
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67252.5
Loan Approval Amount (current) 67252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1115
Project Congressional District NY-23
Number of Employees 4
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67807.1
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State