Search icon

MOD-A-CAN INC.

Company Details

Name: MOD-A-CAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1966 (59 years ago)
Entity Number: 198913
ZIP code: 10710
County: New York
Place of Formation: New York
Address: C/O JAMES J. VENERUSO, ESQ., 35 E. GRASSY SPRAIN RD STE 400, YONKERS, NY, United States, 10710
Principal Address: 178 Miller Place, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA BUONINFANTE Chief Executive Officer 55 VICTORIA LANE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES J. VENERUSO, ESQ., 35 E. GRASSY SPRAIN RD STE 400, YONKERS, NY, United States, 10710

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
516-931-8545
Contact Person:
JEFF BARTLETT
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0398200

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UAT8BAHF1T86
CAGE Code:
9PJ31
UEI Expiration Date:
2024-09-14

Business Information

Division Name:
MOD-A-CAN
Activation Date:
2023-09-29
Initial Registration Date:
2023-08-31

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
54709
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
BILL SAMMON
Phone:
+1 516-931-7700
Fax:
+1 516-931-8545

Form 5500 Series

Employer Identification Number (EIN):
112117821
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-18 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-07-18 Address 55 VICTORIA LANE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2015-06-22 2024-07-18 Address C/O JAMES J. VENERUSO, ESQ., 35 E. GRASSY SPRAIN RD STE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2008-11-06 2015-06-22 Address C/O SCHERER & ASSOCIATES, PLLC, 600 OLD COUNTRY RD., STE. 328, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1966-05-26 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240718000144 2024-07-18 BIENNIAL STATEMENT 2024-07-18
211206002124 2021-12-06 BIENNIAL STATEMENT 2021-12-06
150622000651 2015-06-22 CERTIFICATE OF CHANGE 2015-06-22
081106000500 2008-11-06 CERTIFICATE OF CHANGE 2008-11-06
C225187-2 1995-07-25 ASSUMED NAME CORP INITIAL FILING 1995-07-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC25V2318
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Total Dollars Obligated:
9250.00
Current Total Value Of Award:
9250.00
Potential Total Value Of Award:
9250.00
Description:
8511158982!CASE,ELECTRICAL-ELE
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
SPE4A625V7379
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-21
Total Dollars Obligated:
6750.00
Current Total Value Of Award:
6750.00
Potential Total Value Of Award:
6750.00
Description:
8511135347!HOUSING,INDICATOR
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6610: FLIGHT INSTRUMENTS
Procurement Instrument Identifier:
SPE4A625PA749
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Total Dollars Obligated:
2198.04
Current Total Value Of Award:
2198.04
Potential Total Value Of Award:
2198.04
Description:
8511100534!HOUSING,INDICATOR
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
6620: ENGINE INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2022-02-25
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURPOSE: THESE FUNDS WILL HELP THE RECIPIENT BUSINESS BY PAYING UP TO HALF OF THE COMPENSATION COSTS FOR THEIR ELIGIBLE EMPLOYEE GROUP (EEG), AS DEFINED IN THE STATUTE, FOR UP TO SIX MONTHS. ACTIVITIES TO BE PERFORMED: THE FUNDS CAN ONLY BE USED TO FACILITATE THE RETENTION, REHIRE, OR RECALL OF EMPLOYEES OF THE RECIPIENT BUSINESS. THE PURPOSE OF THIS PROGRAM IS PAYROLL ASSISTANCE. THEREFORE, THERE IS VERY LITTLE THAT A RECIPIENT HAS TO "PERFORM." THE RECIPIENT BUSINESS MUST MAKE CERTAIN CERTIFICATIONS AND COMMITMENTS, INCLUDING CONTINUING DISCLOSURE, REPORTING, AND PROVIDING THE REMAINING FUNDS NECESSARY TO MAINTAIN THE EEG’S TOTAL COMPENSATION LEVEL. EXPECTED OUTCOMES: THE RECIPIENT BUSINESS WILL PRESERVE THEIR EEG FOR THE SIX-MONTH DURATION OF THE AMJP AGREEMENT WITHOUT CONDUCTING ANY INVOLUNTARY LAYOFFS, FURLOUGHS, OR REDUCTIONS IN COMPENSATION FOR THAT GROUP. INTENDED BENEFICIARIES: THE RECIPIENT BUSINESS, ITS EMPLOYEES, AND THE LOCAL AND REGIONAL ECONOMY WILL BENEFIT. THE AVIATION INDUSTRY WILL ALSO BENEFIT FROM STABILIZED AVAILABILITY OF CRITICAL COMPONENTS AND MAINTENANCE AND REPAIR SERVICES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS.
Obligated Amount:
228044.83
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
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:
563372.00
Total Face Value Of Loan:
563372.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
648600.00
Total Face Value Of Loan:
648600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
178 MILLER PLACE, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-05-09
Type:
Planned
Address:
178 MILLER PLACE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-08-28
Type:
Planned
Address:
178 MILLER PLACE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-20
Type:
Planned
Address:
178 MILLER PLACE, Westbury, NY, 11590
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-04
Type:
FollowUp
Address:
35 BOND STREET, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
563372
Current Approval Amount:
563372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
566251.46
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648600
Current Approval Amount:
648600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
653428.47

Date of last update: 18 Mar 2025

Sources: New York Secretary of State