Search icon

P & M, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: P & M, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147318
ZIP code: 11701
County: Rockland
Place of Formation: New York
Address: 50 Ranick Drive East, AMITYVILLE, NY, United States, 11701

Contact Details

Email IMCTeddy@aol.com

Website http://www.imcteddy.com

Phone +1 631-842-2200

DOS Process Agent

Name Role Address
P & M, LLC DOS Process Agent 50 Ranick Drive East, AMITYVILLE, NY, United States, 11701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-842-2203
Contact Person:
SUZANNE MENO
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P0731444

Unique Entity ID

Unique Entity ID:
MN7JWH9RC9P5
CAGE Code:
49SX9
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2006-01-24

Commercial and government entity program

CAGE number:
49SX9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
SUZANNE MENO
Corporate URL:
http://www.imcteddy.com

History

Start date End date Type Value
2023-06-08 2025-05-07 Address 50 Ranick Drive East, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1997-05-28 2023-06-08 Address 60 DUTCH HILL ROAD, ORANGEBURG, NY, 10962, 1723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000977 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230608003542 2023-06-08 BIENNIAL STATEMENT 2023-05-01
221006000351 2022-10-06 BIENNIAL STATEMENT 2021-05-01
970822000095 1997-08-22 AFFIDAVIT OF PUBLICATION 1997-08-22
970822000096 1997-08-22 AFFIDAVIT OF PUBLICATION 1997-08-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6829214F2168
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4824.00
Base And Exercised Options Value:
4824.00
Base And All Options Value:
4824.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-08
Description:
CPM-60 #003 COLD FOOD TABLE COUNTER
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
N6883614P0967
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3015.84
Base And Exercised Options Value:
3015.84
Base And All Options Value:
3015.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-29
Description:
RACK DISPENSERS
Naics Code:
333241: FOOD PRODUCT MACHINERY MANUFACTURING
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES
Procurement Instrument Identifier:
VA25714F3047
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
12894.00
Base And Exercised Options Value:
12894.00
Base And All Options Value:
12894.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-25
Description:
TRANSPORT CART
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
7310: FOOD COOKING, BAKING, AND SERVING EQUIPMENT

Court Cases

Court Case Summary

Filing Date:
2011-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M WORKERS' NATIONAL
Party Role:
Plaintiff
Party Name:
P & M, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State