Search icon

UTILITY DETECTION, INC.

Company Details

Name: UTILITY DETECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504326
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 S SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59MV3 Obsolete Non-Manufacturer 2008-12-09 2024-07-25 2024-07-24 No data

Contact Information

POC ROBERT A. FONTAINE
Phone +1 631-681-1961
Fax +1 631-792-1137
Address 68 S SERVICE RD STE 100, MELVILLE, NY, 11747 2350, 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

Agent

Name Role Address
ROBERT A. FONTAINE Agent 338 CARLLS PATH, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
ROBERT A FONTAINE DOS Process Agent 68 S SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT A FONTAINE Chief Executive Officer 68 S SERVICE RD, STE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2014-04-15 2020-04-01 Address 68 S SERVICE RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-04-27 2018-05-22 Address 68 S SERVICE RD, STE 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2008-04-25 2010-04-27 Address 68 S SERVICE RD, STE 100, MELVILLE, NY, 11774, USA (Type of address: Principal Executive Office)
2008-04-25 2010-04-27 Address 68 S SERVICE RD, STE 100, MELVILLE, NY, 11774, USA (Type of address: Chief Executive Officer)
2008-04-25 2014-04-15 Address 104 KNOB CONE DR, MILFORD, PA, 18337, USA (Type of address: Service of Process)
2006-05-25 2008-04-25 Address 104 KNOB CONE DRIVE, MILFORD, PA, 18337, USA (Type of address: Service of Process)
2006-05-25 2008-04-25 Address 104 KNOB CONE DRIVE, MILFORD, PA, 18337, USA (Type of address: Chief Executive Officer)
2006-05-25 2008-04-25 Address 104 KNOB CONE DRIVE, MILFORD, PA, 18337, USA (Type of address: Principal Executive Office)
2002-04-03 2006-05-25 Address 338 CARLLS PATH, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-04-03 2006-05-25 Address 104 KNOB CONE DR, MILFORD, PA, 18337, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060320 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180522006277 2018-05-22 BIENNIAL STATEMENT 2018-04-01
140415006028 2014-04-15 BIENNIAL STATEMENT 2014-04-01
100427002070 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080425002599 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060525003570 2006-05-25 BIENNIAL STATEMENT 2006-04-01
040507002347 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020403002860 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000428000498 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ12P0220 2012-09-07 2012-09-21 2012-09-21
Unique Award Key CONT_AWD_W912PQ12P0220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3575.00
Current Award Amount 3575.00
Potential Award Amount 3575.00

Description

Title UTILITY MARKOUTS
NAICS Code 926130: REGULATION AND ADMINISTRATION OF COMMUNICATIONS, ELECTRIC, GAS, AND OTHER UTILITIES
Product and Service Codes H238: EQUIPMENT AND MATERIALS TESTING- CONSTRUCTION, MINING, EXCAVATING, AND HIGHWAY MAINTENANCE EQUIPMENT

Recipient Details

Recipient UTILITY DETECTION, INC.
UEI MY1MAJDL1F77
Legacy DUNS 113559517
Recipient Address UNITED STATES, 68 S SERVICE RD STE 100, MELVILLE, SUFFOLK, NEW YORK, 117472350

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304068905 2021-04-24 0235 PPP 68 S Service Rd Ste 100NULL 68 South Service Road Suite 100null, Melville, NY, 11747-2354
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) 19361
Loan Approval Amount (current) 19361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2354
Project Congressional District NY-01
Number of Employees 1
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19445.34
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State