Search icon

CENTRE FIREARMS CO., INC.

Company Details

Name: CENTRE FIREARMS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1966 (59 years ago)
Entity Number: 199784
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 325 E 41st St, STE 305, New York, NY, United States, 10017
Principal Address: 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 212-244-4040

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MMFFFXPUVJN5 2025-04-09 4740 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, 1196, USA 47-40 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA

Business Information

URL www.centresupport.com
Division Name CENTRE FIREARMS CO., INC.
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2008-04-09
Entity Start Date 1966-06-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325920, 325998, 332992, 332993, 332994, 541618, 541990, 561210, 611430, 611519, 611699, 611710, 921190, 928110
Product and Service Codes R499, U008, U009, U013, U014, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD R WASHBURN
Address CENTRE FIREARMS CO INC, 47-40 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA
Title ALTERNATE POC
Name DOUG DATKA
Address CENTRE FIREARMS CO INC, 180 CASSIA WAY UNIT 506, HENDERSON, NV, 89014, USA
Government Business
Title PRIMARY POC
Name DOUG DATKA
Address CENTRE FIREARMS CO INC, 180 CASSIA WAY UNIT 506, HENDERSON, NV, 89014, USA
Title ALTERNATE POC
Name STEVEN F GENNA
Address CENTRE FIREARMS CO INC, 47-40 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA
Past Performance
Title PRIMARY POC
Name STEVEN F GENNA
Role MR
Address 47-40 METROPOLITAN AVE., RIDGEWOOD, NY, 11385, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51TB0 Active Non-Manufacturer 2008-04-10 2024-04-11 2029-04-11 2025-04-09

Contact Information

POC DOUG DATKA
Phone +1 312-399-0776
Address 4740 METROPOLITAN AVE, RIDGEWOOD, NY, 11385 1196, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 847M9
Owner Type Immediate
Legal Business Name PTR INDUSTRIES INC

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009HHQ3VGRTC0U75 199784 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O JOSE MARTINEZ, JR., 325 EAST 41ST STREET, #305, NEW YORK, US-NY, US, 10017
Headquarters 33 Greene Street, New York, US-NY, US, 10013

Registration details

Registration Date 2014-04-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 199784

DOS Process Agent

Name Role Address
JOSE MARTINEZ, JR. DOS Process Agent 325 E 41st St, STE 305, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD RYDER WASHBURN III Chief Executive Officer 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
0671732-DCA Inactive Business 2003-09-19 2011-07-31

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-06-13 Address 325 E 41st St, STE 305, New York, NY, 10017, USA (Type of address: Service of Process)
2024-01-08 2024-01-08 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-06-13 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-08-08 2024-01-08 Address 325 E 41st St, STE 305, New York, NY, 10017, USA (Type of address: Service of Process)
2023-08-08 2023-08-08 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-01-08 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-15 2023-08-08 Address 47-40 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613003484 2024-06-13 BIENNIAL STATEMENT 2024-06-13
240108002133 2024-01-05 CERTIFICATE OF AMENDMENT 2024-01-05
230808002577 2023-08-08 BIENNIAL STATEMENT 2022-06-01
200610060071 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180615006305 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160722006169 2016-07-22 BIENNIAL STATEMENT 2016-06-01
120822006273 2012-08-22 BIENNIAL STATEMENT 2012-06-01
100714002881 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080625002040 2008-06-25 BIENNIAL STATEMENT 2008-06-01
20070316055 2007-03-16 ASSUMED NAME CORP INITIAL FILING 2007-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1322656 RENEWAL INVOICED 2009-07-07 340 Secondhand Dealer General License Renewal Fee
1322657 RENEWAL INVOICED 2007-08-13 340 Secondhand Dealer General License Renewal Fee
1322658 RENEWAL INVOICED 2005-08-08 340 Secondhand Dealer General License Renewal Fee
1322021 FINGERPRINT INVOICED 2003-09-19 75 Fingerprint Fee
1322659 RENEWAL INVOICED 2003-09-19 340 Secondhand Dealer General License Renewal Fee
1322660 RENEWAL INVOICED 2001-07-10 340 Secondhand Dealer General License Renewal Fee
1322661 RENEWAL INVOICED 1999-07-16 340 Secondhand Dealer General License Renewal Fee
1322662 RENEWAL INVOICED 1997-07-30 340 Secondhand Dealer General License Renewal Fee
1322663 RENEWAL INVOICED 1995-07-07 340 Secondhand Dealer General License Renewal Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91QF008P0059 2008-04-22 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_W91QF008P0059_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 1896 KRAG-JORGENSEN
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient CENTRE FIREARMS CO INC
UEI MMFFFXPUVJN5
Legacy DUNS 101153138
Recipient Address UNITED STATES, 10 W 37TH ST FL 7, NEW YORK, 100187481
No data IDV GS02F0012W 2009-10-06 No data No data
Unique Award Key CONT_IDV_GS02F0012W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1401664.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U006: VOCATIONAL/TECHNICAL

Recipient Details

Recipient CENTRE FIREARMS CO INC
UEI MMFFFXPUVJN5
Recipient Address UNITED STATES, 47-40 METROPOLITAN AVE, RIDGEWOOD, QUEENS, NEW YORK, 113851195
DELIVERY ORDER AWARD H9224112F0018 2012-07-19 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_H9224112F0018_9700_GS02F0012W_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11357.50
Current Award Amount 11357.50
Potential Award Amount 11357.50

Description

Title FOREIGN WEAPONS TRAINING
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CENTRE FIREARMS CO INC
UEI MMFFFXPUVJN5
Legacy DUNS 101153138
Recipient Address UNITED STATES, 47-40 METROPOLITAN AVE, RIDGEWOOD, QUEENS, NEW YORK, 113851195
PURCHASE ORDER AWARD N0010423PK909 2023-01-31 2024-01-26 2024-01-26
Unique Award Key CONT_AWD_N0010423PK909_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 56896.00
Current Award Amount 56896.00
Potential Award Amount 56896.00

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 332992: SMALL ARMS AMMUNITION MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient CENTRE FIREARMS CO INC
UEI MMFFFXPUVJN5
Recipient Address UNITED STATES, 4740 METROPOLITAN AVE, RIDGEWOOD, QUEENS, NEW YORK, 11385

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876767706 2020-05-01 0202 PPP 4740 METROPOLITAN AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373149
Loan Approval Amount (current) 373149
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 41
NAICS code 423910
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 Male Owned
Veteran Unanswered
Forgiveness Amount 377476.28
Forgiveness Paid Date 2021-07-02
1350188602 2021-03-13 0202 PPS 4740 Metropolitan Ave, Ridgewood, NY, 11385-1195
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373150
Loan Approval Amount (current) 373150
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 Ridgewood, QUEENS, NY, 11385-1195
Project Congressional District NY-07
Number of Employees 41
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376359.92
Forgiveness Paid Date 2022-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State