Search icon

THE AWARD GROUP, INC.

Company Details

Name: THE AWARD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (30 years ago)
Entity Number: 1861597
ZIP code: 06776
County: New York
Place of Formation: New York
Address: 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, CT, United States, 06776

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
JKTLUB98EYG4 2024-12-04 178 SUNNY VALLEY RD STE A, NEW MILFORD, CT, 06776, 3372, USA 178 SUNNY VALLEY RD, NEW MILFORD, CT, 06776, 3372, USA

Business Information

Division Name TAG ICERT
Division Number 186692539
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-12-07
Initial Registration Date 2009-05-07
Entity Start Date 1994-10-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALISON MURRAY
Role ACCOUNTING DEPT
Address 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, 06776, USA
Title ALTERNATE POC
Name ALISON MURRAY
Role ACCOUNTING DEPT
Address 178 SUNNY VALLEY RD, NEW MILFORD, CT, 06776, USA
Government Business
Title PRIMARY POC
Name ALISON MURRAY
Role ACCOUNTING DEPT
Address 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, 06776, USA
Title ALTERNATE POC
Name ALISON MURRAY
Role ACCOUNTING DEPT
Address 178 SUNNY VALLEY RD, NEW MILFORD, CT, 06776, USA
Past Performance
Title PRIMARY POC
Name THE AWARD GROUP, INC MURRAY
Address 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, 06776, USA
Title ALTERNATE POC
Name ALISON MURRAY
Role ACCOUNTING DEPT
Address 178 SUNNY VALLEY RD, NEW MILFORD, CT, 06776, USA

DOS Process Agent

Name Role Address
THE AWARD GROUP, INC. DOS Process Agent 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, CT, United States, 06776

Chief Executive Officer

Name Role Address
STUART LEVINE Chief Executive Officer 178 SUNNY VALLEY ROAD, NEW MILFORD, CT, CT, United States, 06776

History

Start date End date Type Value
1996-10-22 2020-10-13 Address 20 WEST 22ND ST 17FL, NEW YORK, NY, 10010, 5804, USA (Type of address: Chief Executive Officer)
1996-10-22 2020-10-13 Address 20 WEST 22ND ST, 17TH FL, NEW YORK, NY, 10010, 5804, USA (Type of address: Service of Process)
1994-10-21 1996-10-22 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060283 2020-10-13 BIENNIAL STATEMENT 2018-10-01
981023002506 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961022002326 1996-10-22 BIENNIAL STATEMENT 1996-10-01
941021000010 1994-10-21 CERTIFICATE OF INCORPORATION 1994-10-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 19AQMM20A0002 2019-10-10 No data No data
Unique Award Key CONT_IDV_19AQMM20A0002_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title REQUIREMENT TO EXTEND THE POP.
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes AA11: AGRICULTURE R&D SERVICES; AGRICULTURAL RESEARCH AND SERVICES; BASIC RESEARCH

Recipient Details

Recipient THE AWARD GROUP, INC
UEI JKTLUB98EYG4
Recipient Address UNITED STATES, 132 NASSAU ST ROOM 1105, NEW YORK, NEW YORK, NEW YORK, 100382400
BPA CALL AWARD 1333BJ21F00274003 2021-08-18 2022-08-21 2022-08-21
Unique Award Key CONT_AWD_1333BJ21F00274003_1344_1333BJ18A00270004_1344
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 65384.62
Current Award Amount 65384.62
Potential Award Amount 65384.62

Description

Title AWARD GROUP - THIS IS A MOD TO DEOBLIGATE FUNDS.
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

Recipient Details

Recipient THE AWARD GROUP, INC
UEI JKTLUB98EYG4
Recipient Address UNITED STATES, 132 NASSAU ST ROOM 1105, NEW YORK, NEW YORK, NEW YORK, 100382400
BPA CALL AWARD 1333BJ19F00274010 2019-08-19 2021-01-31 2021-01-31
Unique Award Key CONT_AWD_1333BJ19F00274010_1344_1333BJ18A00270004_1344
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 62392.16
Current Award Amount 62392.16
Potential Award Amount 62392.16

Description

Title CAREER AWARDS (DISTINGUISHED AND EXCEPTIONAL)-THIS IS A MOD TO DEOBLIGATE FUNDS.
NAICS Code 453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product and Service Codes T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

Recipient Details

Recipient THE AWARD GROUP, INC
UEI JKTLUB98EYG4
Recipient Address UNITED STATES, 132 NASSAU ST ROOM 1105, NEW YORK, NEW YORK, NEW YORK, 100382400
DCA AWARD DOCSA130112CN0069 2012-09-29 2013-09-28 2017-09-28
Unique Award Key CONT_AWD_DOCSA130112CN0069_1301_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MEDALS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 9660: PRECIOUS METALS PRIMARY FORMS

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD VA118A12P0109 2012-05-15 2012-06-14 2012-06-14
Unique Award Key CONT_AWD_VA118A12P0109_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VA CAREER SERVICE PINS - ADDING SHIPPING
NAICS Code 339911: JEWELRY (EXCEPT COSTUME) MANUFACTURING
Product and Service Codes 9910: JEWELRY

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD VA509A10282 2011-09-23 2011-10-03 2011-10-03
Unique Award Key CONT_AWD_VA509A10282_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE PINS
NAICS Code 332813: ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING
Product and Service Codes 9910: JEWELRY

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD VA69D556A10144 2011-09-12 2011-09-23 2011-09-30
Unique Award Key CONT_AWD_VA69D556A10144_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE AWARD PINS
NAICS Code 339911: JEWELRY (EXCEPT COSTUME) MANUFACTURING
Product and Service Codes 9910: JEWELRY

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD VA523A10962 2011-09-06 2011-09-15 2011-09-16
Unique Award Key CONT_AWD_VA523A10962_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE PINS DESIGNED SPECIFICALLY FOR BHS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD V580A10782 2011-06-28 2011-07-08 2011-07-08
Unique Award Key CONT_AWD_V580A10782_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title OFFICE SUPPLIES AND DEVICES
NAICS Code 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES
PO AWARD VA632A10044 2011-05-31 2011-06-10 2011-06-10
Unique Award Key CONT_AWD_VA632A10044_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ARMY SERVICE PINS
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient AWARD GROUP
UEI GQ2XR287VHZ3
Legacy DUNS 002402105
Recipient Address 250 W BROADWAY 2ND FL, NEW YORK, 100132431, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728908704 2021-03-31 0202 PPS 132 Nassau St Fl 11, New York, NY, 10038-2427
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238742
Loan Approval Amount (current) 238742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2427
Project Congressional District NY-07
Number of Employees 23
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 240972.44
Forgiveness Paid Date 2022-03-24
3755267200 2020-04-27 0202 PPP 132 Nassau Street-11 Floor, New York, NY, 10038
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203000
Loan Approval Amount (current) 203000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204979.95
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State