Search icon

SELECT FABRICATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2000 (25 years ago)
Entity Number: 2540779
ZIP code: 14424
County: Wayne
Place of Formation: New York
Address: 5310 NORTH ST, BLDG 5, PO BOX 119, CANANDAIGUA, NY, United States, 14424
Principal Address: 5310 NORTH ST BLDG 5, PO BOX 119, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5310 NORTH ST, BLDG 5, PO BOX 119, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
TIM ANSALDI Chief Executive Officer 5310 NORTH ST BLDG 5, PO BOX 119, CANANDAIGUA, NY, United States, 14424

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-393-1378
Contact Person:
KRISTIN MAIOLI
User ID:
P0241569

Unique Entity ID

Unique Entity ID:
HBJSKZRYJMY3
CAGE Code:
1VB13
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2001-09-13

Commercial and government entity program

CAGE number:
1VB13
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
KRISTIN MAIOLI
Corporate URL:
www.select-fabricators.com

Form 5500 Series

Employer Identification Number (EIN):
161592357
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-02 2020-08-11 Address 5310 NORTH ST BLDG 5, PO BOX 119, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2006-10-03 2016-08-02 Address 6799 COUNTY RD 34, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2002-07-24 2006-10-03 Address 4502 ROUTE 31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2002-07-24 2006-10-03 Address 5310 NORTH ST BLDG 5, CANANDAIQUA, NY, 14424, USA (Type of address: Principal Executive Office)
2000-08-09 2006-10-03 Address 4502 ROUTE 31, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060059 2020-08-11 BIENNIAL STATEMENT 2020-08-01
160802006654 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804007237 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006128 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100827002585 2010-08-27 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA440724P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
443955.00
Base And Exercised Options Value:
443955.00
Base And All Options Value:
443955.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-19
Description:
FY 2024 RFI SHIELDED TENTS FOR AMC
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8340: TENTS AND TARPAULINS
Procurement Instrument Identifier:
H9241524P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
249975.00
Base And Exercised Options Value:
249975.00
Base And All Options Value:
249975.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-07
Description:
5'X5'X6.5' DW INFLATABLE TENT
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS
Procurement Instrument Identifier:
FA481424P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
53762.00
Base And Exercised Options Value:
53762.00
Base And All Options Value:
53762.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-17
Description:
PKB - EMI TENTS - SOCOM
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8340: TENTS AND TARPAULINS

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-04
Type:
Planned
Address:
5310 NORTH STREET BLDG #5, CANANDAIGUA, NY, 14424
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State