Search icon

KNUDSEN SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KNUDSEN SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231526
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDITH KNUDSEN Chief Executive Officer 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, United States, 13669

DOS Process Agent

Name Role Address
KNUDSEN SYSTEMS INC. DOS Process Agent 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, United States, 13669

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-393-3299
Contact Person:
JUDITH KNUDSEN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0283726

Unique Entity ID

Unique Entity ID:
DTG9ZK87NZE4
CAGE Code:
1DLB9
UEI Expiration Date:
2026-06-03

Business Information

Activation Date:
2025-06-05
Initial Registration Date:
2001-10-16

Commercial and government entity program

CAGE number:
1DLB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2030-06-05
SAM Expiration:
2026-06-03

Contact Information

POC:
JUDITH KNUDSEN
Corporate URL:
http://www.knudsensystems.com

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, 13669, 2201, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-02-06 Address 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, 13669, 2201, USA (Type of address: Service of Process)
2020-03-04 2024-02-06 Address 1 BRIDGE PLAZA, STE 209, OGDENSBURG, NY, 13669, 2201, USA (Type of address: Chief Executive Officer)
2014-04-22 2020-03-04 Address 1 BRIDGE PLAZA, STE 104A, OGDENSBURG, NY, 13669, 2201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240206000178 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220321000783 2022-03-21 BIENNIAL STATEMENT 2022-02-01
200304060707 2020-03-04 BIENNIAL STATEMENT 2020-02-01
180212006327 2018-02-12 BIENNIAL STATEMENT 2018-02-01
170505006210 2017-05-05 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PDA31
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24952.00
Base And Exercised Options Value:
24952.00
Base And All Options Value:
24952.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-16
Description:
RECEIVER-TRANSMITTE
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT
Procurement Instrument Identifier:
N0010425PDA22
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21200.00
Base And Exercised Options Value:
21200.00
Base And All Options Value:
21200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-11-12
Description:
INDICATOR,DEPTH
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT
Procurement Instrument Identifier:
N0010424PDB50
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4806.05
Base And Exercised Options Value:
4806.05
Base And All Options Value:
4806.05
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-07
Description:
INDICATOR,DEPTH
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State