Search icon

SNYDER MANUFACTURING, INC.

Company Details

Name: SNYDER MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520781
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Principal Address: 252 ROCHESTER ST, UNIT #2, SALAMANCA, NY, United States, 14779
Address: 252 ROCHESTER STREET, UNIT #2, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SNYDER MANUFACTURING, INC. DOS Process Agent 252 ROCHESTER STREET, UNIT #2, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
JAMES F SNYDER Chief Executive Officer 252 ROCHESTER ST, UNIT #2, SALAMANCA, NY, United States, 14779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
581V8
UEI Expiration Date:
2019-06-11

Business Information

Activation Date:
2018-07-10
Initial Registration Date:
2008-10-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
581V8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-10

Contact Information

POC:
JAMES SNYDER
Phone:
+1 716-945-0354
Fax:
+1 716-945-0114

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 252 ROCHESTER ST, UNIT #2, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 255 ROCHESTER ST, UNIT #1, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
2018-06-01 2025-01-09 Address 255 ROCHESTER ST, UNIT #1, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)
2018-06-01 2025-01-09 Address 255 ROCHESTER STREET, UNIT #1, SALAMANCA, NY, 14779, USA (Type of address: Service of Process)
2004-06-24 2018-06-01 Address 255 ROCHESTER ST, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109002959 2025-01-09 BIENNIAL STATEMENT 2025-01-09
211008001520 2021-10-08 BIENNIAL STATEMENT 2021-10-08
180601006780 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160622006205 2016-06-22 BIENNIAL STATEMENT 2016-06-01
160208006098 2016-02-08 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM5E412CF918
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-29
Total Dollars Obligated:
6300.00
Current Total Value Of Award:
6300.00
Potential Total Value Of Award:
6300.00
Description:
4521674218!BOA
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS
Procurement Instrument Identifier:
SPM4A612MLQ49
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-28
Description:
4521699607!BOA
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
107280.00
Total Face Value Of Loan:
107280.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
118731.00
Total Face Value Of Loan:
118731.00
Date:
2017-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00
Date:
2017-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-10
Type:
Planned
Address:
255 ROCHESTER STREET, UNIT #1, SALAMANCA, NY, 14779
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107280
Current Approval Amount:
107280
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
108058.88
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118731
Current Approval Amount:
118731
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119973.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State