Name: | P. M. RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1973 (52 years ago) |
Entity Number: | 262919 |
ZIP code: | 14895 |
County: | Steuben |
Place of Formation: | New York |
Address: | 4110 NILES HILL RD, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 4110 NILES HILL ROAD, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CGN9F6AGWKR1 | 2024-12-13 | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, 9608, USA | 4110 NILES HILL ROAD, WELLSVILLE, NY, 14895, 9608, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.papa-mike.com |
Division Name | P.M. RESEARCH, INC. |
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-20 |
Initial Registration Date | 2001-12-19 |
Entity Start Date | 1973-05-25 |
Fiscal Year End Close Date | May 31 |
Service Classifications
NAICS Codes | 326113, 336413 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTT A VOSSLER |
Role | GENERAL MANAGER |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, 9608, USA |
Title | ALTERNATE POC |
Name | GARY LEWIS |
Role | COMPLIANCE |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SCOTT A VOSSLER |
Role | GENERAL MANAGER |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, 9608, USA |
Title | ALTERNATE POC |
Name | GARY LEWIS |
Role | COMPLIANCE |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | SCOTT A VOSSLER |
Role | GENERAL MANAGER |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA |
Title | ALTERNATE POC |
Name | SCOTT A VOSSLER |
Role | GENERAL MANAGER |
Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0S553 | Active | U.S./Canada Manufacturer | 1992-02-10 | 2024-03-10 | 2028-12-20 | 2024-12-13 | |||||||||||||||
|
POC | SCOTT A. VOSSLER |
Phone | +1 585-593-3169 |
Fax | +1 585-593-5637 |
Address | 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NY, 14895 9608, 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 |
---|
Name | Role | Address |
---|---|---|
PM RESEARCH, INC. | DOS Process Agent | 4110 NILES HILL RD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
MATTHEW VOSSLER | Chief Executive Officer | 4110 NILES HILL RD, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-13 | 2023-12-13 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2023-12-13 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2017-06-01 | 2023-12-13 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2017-06-01 | Address | 4110 NILES HILL ROAD, WELLSVILLE, NY, 14895, 9608, USA (Type of address: Chief Executive Officer) |
2011-06-23 | 2017-06-01 | Address | 4110 NILES HILL ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2011-06-23 | 2017-06-01 | Address | 4110 NILES HILL ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
2001-06-07 | 2011-06-23 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, 9608, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2011-06-23 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2001-06-07 | Address | 4305 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2011-06-23 | Address | 4110 NILES HILL RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213022971 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
170601006704 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130606006655 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110623002882 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090615002010 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
070702002232 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
20050927009 | 2005-09-27 | ASSUMED NAME LLC AMENDMENT | 2005-09-27 |
050728002076 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
030605002596 | 2003-06-05 | BIENNIAL STATEMENT | 2003-06-01 |
010607002595 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG3808P100355 | 2008-04-10 | 2008-06-29 | 2008-06-29 | |||||||||||||||||||||||||||
|
Obligated Amount | 16906.00 |
Current Award Amount | 16906.00 |
Potential Award Amount | 16906.00 |
Description
Title | FLIR BOOT KIT |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_HSCG3809P100565_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 4269.60 |
Current Award Amount | 4269.60 |
Potential Award Amount | 4269.60 |
Description
Title | FLIR BOOT KIT |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_H9224109P0037_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 10400.00 |
Current Award Amount | 10400.00 |
Potential Award Amount | 10400.00 |
Description
Title | RANDOME COVER |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Legacy DUNS | 079679494 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_HSCG3809P100239_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 4269.60 |
Current Award Amount | 4269.60 |
Potential Award Amount | 4269.60 |
Description
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_HSCG3809P100134_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 8539.20 |
Current Award Amount | 8539.20 |
Potential Award Amount | 8539.20 |
Description
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_HSCG3810P100221_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 4269.60 |
Current Award Amount | 4269.60 |
Potential Award Amount | 4269.60 |
Description
Title | FLIR BOOT KIT |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Unique Award Key | CONT_AWD_HSCG3810P100018_7008_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 4269.60 |
Current Award Amount | 4269.60 |
Potential Award Amount | 4269.60 |
Description
Title | FLIR BOOT KIT |
NAICS Code | 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING |
Product and Service Codes | 1560: AIRFRAME STRUCTURAL COMPONENTS |
Recipient Details
Recipient | P. M. RESEARCH, INC. |
UEI | CGN9F6AGWKR1 |
Recipient Address | UNITED STATES, 4110 NILES HILL RD, WELLSVILLE, ALLEGANY, NEW YORK, 148959608 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0127718 | P. M. RESEARCH, INC. | PM RESEARCH INC | CGN9F6AGWKR1 | 4110 NILES HILL RD, WELLSVILLE, NY, 14895-9608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARY L BASTIAN |
Role | PRESIDENT |
Name | PAUL L VOSSLER |
Role | VICE 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 | 326113 |
NAICS Code's Description | Unlaminated Plastics Film and Sheet (except Packaging) Manufacturing |
Buy Green | Yes |
Code | 336413 |
NAICS Code's Description | Other Aircraft Part and Auxiliary Equipment Manufacturing |
Buy Green | 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 | RAYTHEON AIRCRAFT CORP |
Name | DYNCORP |
Name | NORTHROP GRUMMAN |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3651290 | Intrastate Non-Hazmat | 2023-10-10 | 455 | 2023 | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State