Search icon

SELFLOCK SCREW PRODUCTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELFLOCK SCREW PRODUCTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1968 (57 years ago)
Entity Number: 229977
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 461 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL H KUHNS Chief Executive Officer 461 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
SELFLOCK SCREW PRODUCTS COMPANY, INC. DOS Process Agent 461 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-475-1093
Contact Person:
SAL D'AMELIO
Ownership and Self-Certifications:
Veteran
User ID:
P1338496

Unique Entity ID

Unique Entity ID:
C61MBL48KW73
CAGE Code:
65C86
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2010-09-29

Commercial and government entity program

CAGE number:
65C86
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
SAL D'AMELIO
Corporate URL:
http://www.sspmfg.com/

Form 5500 Series

Employer Identification Number (EIN):
160958024
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-27 2012-11-07 Address 114 MARCY STREET, EAST SYRACUSE, NY, 13057, 2143, USA (Type of address: Chief Executive Officer)
2004-12-14 2012-11-07 Address 114 MARCY STREET, E SYRACUSE, NY, 13057, 2143, USA (Type of address: Principal Executive Office)
2000-11-10 2012-11-07 Address 114 MARCY STREET, EAST SYRACUSE, NY, 13057, 2143, USA (Type of address: Service of Process)
2000-11-10 2008-10-27 Address 114 MARCY STREET, EAST SYRACUSE, NY, 13057, 2143, USA (Type of address: Chief Executive Officer)
2000-11-10 2004-12-14 Address 114 MARCY STREET, EAST SYRACUSE, NY, 13057, 2143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121107006766 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101104002807 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081027002713 2008-10-27 BIENNIAL STATEMENT 2008-11-01
041214002329 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021021002588 2002-10-21 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W51AA123A0011
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-08-02
Description:
CABLE MASTER BLANKET PURCHASE AGREEMENT.
Naics Code:
331420: COPPER ROLLING, DRAWING, EXTRUDING, AND ALLOYING
Product Or Service Code:
5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT
Procurement Instrument Identifier:
W911N222F0656
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
23361.66
Base And Exercised Options Value:
23361.66
Base And All Options Value:
23361.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-02
Description:
PROVIDE VARIOUS CABLE AND HARNESS MATERIALS FOR FABRICATION AND REPAIR THAT FALL UNDER FSC'S 5975, 5995, 6150, IN SUPPORT OF THE CABLE AND HARNESS SHOP LOCATED AT LETTERKENNY ARMY DEPOT.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
W911N222F0313
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
48704.00
Base And Exercised Options Value:
48704.00
Base And All Options Value:
48704.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-02-09
Description:
PROVIDE VARIOUS CABLE AND HARNESS MATERIALS FOR FABRICATION AND REPAIR THAT FALL UNDER FSC'S 5975, 5995, 6150, IN SUPPORT OF THE CABLE AND HARNESS SHOP LOCATED AT LETTERKENNY ARMY DEPOT.
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
273387.00
Total Face Value Of Loan:
273387.00
Date:
2020-04-30
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:
-230850.00
Total Face Value Of Loan:
0.00
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:
262000.00
Total Face Value Of Loan:
262000.00
Date:
2010-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
305000.00
Total Face Value Of Loan:
305000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-27
Type:
Planned
Address:
461 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2018-02-13
Type:
FollowUp
Address:
461 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-04-28
Type:
Complaint
Address:
461 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-04-22
Type:
Planned
Address:
MARCY STREET, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-24
Type:
Planned
Address:
MARCY ST, E SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$273,387
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$275,394.33
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $273,385
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$262,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$264,017.04
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $262,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State