Search icon

D.S. SPECIALTIES, INC.

Company Details

Name: D.S. SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466551
ZIP code: 12958
County: Clinton
Place of Formation: New York
Address: 2740 STATE RTE 11, MOOERS, NY, United States, 12958

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
NXH5UJ6YMKZ5 2024-11-08 2740 STATE ROUTE 11, MOOERS, NY, 12958, 3524, USA 2740 STATE ROUTE 11, MOOERS, NY, 12958, 3524, USA

Business Information

Doing Business As DS SPECIALTIES INC
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2008-05-15
Entity Start Date 1999-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 238150
Product and Service Codes 4710, 5670

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DINA SAMPLE
Role PRESIDENT
Address 2740 STATE ROUTE11, MOOERS, NY, 12958, 3524, USA
Title ALTERNATE POC
Name STEPHEN SAMPLE
Role VP OF SALES
Address 2740 STATE ROUTE 11, MOOERS, NY, 12958, 3524, USA
Government Business
Title PRIMARY POC
Name KAYLA PULSIFER
Address 2740 STATE ROUTE 11, MOOERS, NY, 12958, 3524, USA
Title ALTERNATE POC
Name STEPHEN SAMPLE
Role VP OF SALES
Address 2740 STATE ROUTE 11, MOOERS, NY, 12958, 3524, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
530L2 Active Non-Manufacturer 2008-05-15 2024-09-09 2029-09-09 2025-09-06

Contact Information

POC KAYLA PULSIFER
Phone +1 518-236-4338
Fax +1 518-236-4936
Address 2740 STATE ROUTE 11, MOOERS, NY, 12958 3524, 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
THE CORPORATION DOS Process Agent 2740 STATE RTE 11, MOOERS, NY, United States, 12958

Chief Executive Officer

Name Role Address
DINA M SAMPLE Chief Executive Officer 2740 STATE RTE 11, MOOERS, NY, United States, 12958

History

Start date End date Type Value
2022-07-11 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Service of Process)
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Principal Executive Office)
2008-01-02 2012-01-24 Address 2740 STATE RTE 11, PO BOX 113, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2002-01-25 2008-01-02 Address 53 CAMPGROUND ROAD, MOOERS, NY, 12958, USA (Type of address: Principal Executive Office)
2002-01-25 2008-01-02 Address 53 CAMPGROUND ROAD, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer)
2002-01-25 2008-01-02 Address 53 CAMPGROUND ROAD, MOOERS, NY, 12958, USA (Type of address: Service of Process)
2000-01-27 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-27 2002-01-25 Address 53 CAMPGROUND ROAD, PO BOX 113, MOOERS, NY, 12959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107060391 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007412 2018-01-03 BIENNIAL STATEMENT 2018-01-01
171128006151 2017-11-28 BIENNIAL STATEMENT 2016-01-01
140206002428 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002481 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002741 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080102002685 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002880 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040116002429 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020125002611 2002-01-25 BIENNIAL STATEMENT 2002-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528Q1I826 2011-09-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA528Q1I826_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LOCKERS BUFFALO NY
NAICS Code 423210: FURNITURE MERCHANT WHOLESALERS
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient D.S. SPECIALTIES INC
UEI NXH5UJ6YMKZ5
Legacy DUNS 105447366
Recipient Address UNITED STATES, 2740 STATE ROUTE 11, MOOERS, 129583501
PO AWARD V528Q1I826 2011-08-26 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V528Q1I826_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LOCKERS ALBANY VAMC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient D.S. SPECIALTIES INC
UEI NXH5UJ6YMKZ5
Legacy DUNS 105447366
Recipient Address UNITED STATES, 2740 STATE ROUTE 11, MOOERS, 129583501

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148117001 2020-04-07 0248 PPP 2740 STATE ROUTE 11, MOOERS, NY, 12958-3524
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704000
Loan Approval Amount (current) 704000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOOERS, CLINTON, NY, 12958-3524
Project Congressional District NY-21
Number of Employees 41
NAICS code 332321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 708672.28
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0966278 D.S. SPECIALTIES INC DS SPECIALTIES INC NXH5UJ6YMKZ5 2740 STATE ROUTE 11, MOOERS, NY, 12958-3524
Capabilities Statement Link -
Phone Number 518-236-4338
Fax Number 518-236-4936
E-mail Address kpulsifer@dsspecialties.com
WWW Page -
E-Commerce Website -
Contact Person KAYLA PULSIFER
County Code (3 digit) 019
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 530L2
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative We are a specialty contractor and material supplier for the commercial building industry. We can furnish and install hollow metal doors, hollow frames, architectural wood doors, finish hardware, aluminum storefronts, curtain wall, aluminum windows, glass, glazing,
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords glass, doors, aluminum, glazing, commercial, institutional, building, contractors, biological, framing, metal, windows, walls
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Dina Sample
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Dept Of The Navy
Start 2015-06-25
Value 14,695
Contact Naval Medical Research Center
Phone 518-236-4338
Name Veteran Affairs, Department Of
Start 2011-08-26
Value 11,080
Contact 2423-Network Contract Office 02
Name Veteran Affairs, Department Of
Start 2011-09-01
Value 11,080
Contact Veterans Affairs, Department Of

Date of last update: 13 Mar 2025

Sources: New York Secretary of State