Search icon

DENNIE'S MANUFACTURING, INC.

Company Details

Name: DENNIE'S MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540329
ZIP code: 14424
County: Tompkins
Place of Formation: New York
Address: 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424
Principal Address: 2543 STATE RTE 21, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIE'S MANUFACTURING, INC. DOS Process Agent 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
RICHARD WARKENTIN Chief Executive Officer 2543 STATE ROUTE 21, CANANDAIGUA, NY, United States, 14424

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.

Unique Entity ID:
GC9GM34B1ML4
CAGE Code:
5AX97
UEI Expiration Date:
2022-01-14

Business Information

Activation Date:
2021-01-14
Initial Registration Date:
2009-01-28

History

Start date End date Type Value
2006-07-31 2020-08-04 Address 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-09-08 2006-07-31 Address 4545 RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-09-08 2006-07-31 Address 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-09-08 2006-07-31 Address 2543 STATE RTE 21, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2002-08-22 2004-09-08 Address 4545 RTE 21N, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804060666 2020-08-04 BIENNIAL STATEMENT 2020-08-01
120807006809 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100819002456 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080812002873 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060731002349 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L320P5947
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1441.30
Base And Exercised Options Value:
1441.30
Base And All Options Value:
1441.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-14
Description:
8507647098!CLAMP,HUB
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
V5289RE087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3220.00
Base And Exercised Options Value:
3220.00
Base And All Options Value:
3220.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-23
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
3426: METAL FINISHING EQUIPMENT

USAspending Awards / Financial Assistance

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:
445685.00
Total Face Value Of Loan:
445685.00
Date:
2010-02-02
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:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-14
Type:
Planned
Address:
2543 STATE ROUTE 21, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-10-18
Type:
Planned
Address:
2543 STATE ROUTE 21, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-03
Type:
Planned
Address:
4545 ROUTE 21 NORTH, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-09-12
Type:
Planned
Address:
4545 ROUTE 21 NORTH, CANANDAIGUA, NY, 14424
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-09-12
Type:
Planned
Address:
4545 ROUTE 21 NORTH, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445685
Current Approval Amount:
445685
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
448371.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State