Search icon

K. SCHRAGE & SON, INC.

Company Details

Name: K. SCHRAGE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1999 (26 years ago)
Entity Number: 2404896
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 10 NORMANDIE LN, EAST MORICHES, NY, United States, 11940
Principal Address: 10 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHZ3J7RCEHN3 2025-02-12 10 NORMANDIE LN, EAST MORICHES, NY, 11940, 1579, USA 10 NORMANDIE LN, EAST MORICHES, NY, 11940, 1579, USA

Business Information

Doing Business As K SCHRAGE & SON INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2002-12-08
Entity Start Date 1999-08-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210
Product and Service Codes N061

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN G SCHRAGE
Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, 1579, USA
Title ALTERNATE POC
Name KEVIN G SCHRAGE
Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, 1579, USA
Government Business
Title PRIMARY POC
Name KEVIN G SCHRAGE
Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, 1579, USA
Title ALTERNATE POC
Name KEVIN G SCHRAGE
Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, 1579, USA
Past Performance
Title PRIMARY POC
Name KEVIN G SCHRAGE
Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, 1579, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CSR5 Active Non-Manufacturer 2002-12-09 2024-03-03 2029-02-14 2025-02-12

Contact Information

POC KEVIN G. SCHRAGE
Phone +1 631-874-2489
Address 10 NORMANDIE LN, EAST MORICHES, NY, 11940 1579, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
K. SCHRAGE & SON, INC. DOS Process Agent 10 NORMANDIE LN, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
KEVIN SCHRAGE Chief Executive Officer 10 NORMANDIE LANE, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2021-09-20 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2023-08-17 Address 10 NORMANDIE LN, EAST MORICHES, NY, 11940, 1579, USA (Type of address: Service of Process)
2021-09-20 2023-08-17 Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2018-08-13 2021-09-20 Address 10 NORMANDIE LN, EAST MORICHES, NY, 11940, 1579, USA (Type of address: Service of Process)
2003-07-30 2021-09-20 Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2001-08-02 2003-07-30 Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1999-08-03 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-03 2018-08-13 Address TEN NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000627 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210920001928 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190802060024 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180813006014 2018-08-13 BIENNIAL STATEMENT 2017-08-01
130815002040 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110811002620 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090729002861 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070807003340 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051005002922 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030730002333 2003-07-30 BIENNIAL STATEMENT 2003-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912PQ09P0116 2009-06-18 2009-07-30 2009-07-30
Unique Award Key CONT_AWD_W912PQ09P0116_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title POD 1 LIGHTING RETROFIT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Legacy DUNS 628038895
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, 119401579
PURCHASE ORDER AWARD W912PQ09P0094 2009-05-01 2009-06-01 2009-06-01
Unique Award Key CONT_AWD_W912PQ09P0094_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10183.00
Current Award Amount 10183.00
Potential Award Amount 10183.00

Description

Title INSTALLATION OF ELECTRICAL CONDUIT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Legacy DUNS 628038895
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
DCA AWARD HSCGG109N3WK080 2009-02-06 2011-12-01 2011-12-01
Unique Award Key CONT_AWD_HSCGG109N3WK080_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title USCG STATION EASTONS NECK TEMPORARY OFFICE TRAILER ELECTRICAL CONNECTION
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Legacy DUNS 628038895
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, 119401579
PURCHASE ORDER AWARD HSCG2410P1EA860 2010-05-13 2010-06-12 2010-06-12
Unique Award Key CONT_AWD_HSCG2410P1EA860_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4850.00
Current Award Amount 4850.00
Potential Award Amount 4850.00

Description

Title K. SCHRAGE, SERVICE FOR ST. LIGHTS AT STA F.I., $4850.00

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
PURCHASE ORDER AWARD HSCG2110P7RW116 2010-03-25 2010-04-24 2010-04-24
Unique Award Key CONT_AWD_HSCG2110P7RW116_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1575.00
Current Award Amount 1575.00
Potential Award Amount 1575.00

Description

Title K SCHRAGE, INSTALLATION OF AMP, $1575.00
Product and Service Codes AD61: CONSTRUCTION (BASIC)

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
PURCHASE ORDER AWARD HSCG2110P2RW064 2010-03-03 2010-04-02 2010-04-02
Unique Award Key CONT_AWD_HSCG2110P2RW064_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1175.00
Current Award Amount 1175.00
Potential Award Amount 1175.00

Description

Title INSTALLATION OF EMERGENCY GENERATOR FOR STA FIRE ISLAND

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
PURCHASE ORDER AWARD HSCG2411P3RP027 2010-11-23 2010-12-23 2010-12-23
Unique Award Key CONT_AWD_HSCG2411P3RP027_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 395.00
Current Award Amount 395.00
Potential Award Amount 395.00

Description

Title AC&I FUNDING PO IS REQUIRED. WORK TO BE DONE AT 42 HARBOR BLVD. EASTHAMPTON NY. INSTALLATION OF DRYER RECEPTACLE AND CORD. INSTALLATION OF KITCHEN RANGE RECEPTACLE AND CORD.

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
DEFINITIVE CONTRACT AWARD HSCGG112NPRY021 2012-09-10 2012-10-22 2012-10-22
Unique Award Key CONT_AWD_HSCGG112NPRY021_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10394.00
Current Award Amount 10394.00
Potential Award Amount 10394.00

Description

Title IGF::OT::IGF PSN 4899811 STA MONTAUK LEAK DETECTION PANEL
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
PURCHASE ORDER AWARD HSCG2412PPRW004 2012-03-29 2012-04-13 2012-04-13
Unique Award Key CONT_AWD_HSCG2412PPRW004_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3891.00
Current Award Amount 3891.00
Potential Award Amount 3891.00

Description

Title PHONE: 631-874-2489 FAX: 631-878-7078
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J059: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579
DEFINITIVE CONTRACT AWARD 70Z02424CBOST0005 2023-12-12 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_70Z02424CBOST0005_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 23200.00
Current Award Amount 23200.00
Potential Award Amount 23200.00

Description

Title REPLACE ELECTRICAL PANELS, USCG MONTAUK SPRINGS HOUSING, EAST HAMPTON, NY 11937-1818
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z2FA: REPAIR OR ALTERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient K. SCHRAGE & SON, INC.
UEI CHZ3J7RCEHN3
Recipient Address UNITED STATES, 10 NORMANDIE LN, EAST MORICHES, SUFFOLK, NEW YORK, 119401579

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6967608110 2020-07-22 0235 PPP 10 NORMANDIE LA, EAST MORICHES, NY, 11940
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MORICHES, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20084.63
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1416802 Intrastate Non-Hazmat 2024-10-17 31000 2023 3 1 Private(Property)
Legal Name K SCHRAGE & SON INC
DBA Name -
Physical Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, US
Mailing Address 10 NORMANDIE LANE, EAST MORICHES, NY, 11940, US
Phone (631) 874-2489
Fax -
E-mail KGSCHRAGE@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State