Search icon

P. M. RESEARCH, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
PM RESEARCH, INC. DOS Process Agent 4110 NILES HILL RD, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
MATTHEW VOSSLER Chief Executive Officer 4110 NILES HILL RD, WELLSVILLE, NY, United States, 14895

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSCG3808P100355_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD HSCG3809P100565 2009-06-26 2009-08-15 2010-08-15
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
PURCHASE ORDER AWARD H9224109P0037 2009-04-08 2009-04-23 2009-04-23
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
PURCHASE ORDER AWARD HSCG3809P100239 2009-02-11 2009-05-14 2009-05-14
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
PURCHASE ORDER AWARD HSCG3809P100134 2008-12-30 2009-03-11 2009-03-11
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
PURCHASE ORDER AWARD HSCG3810P100221 2010-02-24 2010-05-15 2010-05-15
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
PURCHASE ORDER AWARD HSCG3810P100018 2009-10-21 2009-11-15 2010-11-15
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

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 585-593-3169
Fax Number 585-593-5637
E-mail Address scottvossler@pmresearchinc.com
WWW Page www.papa-mike.com
E-Commerce Website -
Contact Person SCOTT VOSSLER
County Code (3 digit) 003
Congressional District 23
Metropolitan Statistical Area -
CAGE Code 0S553
Year Established 1973
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative RADOME EROSION PROTECTIVE MASK
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (90 %) Research and Development (10 %)
Keywords RADOME BOOTS, SOLAR HOT AIR ENGINE, STEAM ENGINE
Quality Assurance Standards MIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

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

Motor Carrier Census

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)
Legal Name P M RESEARCH INC
DBA Name PRECISION ARMAMENT
Physical Address 4110 NILES HILL RD, WELLSVILLE, NY, 14895-9608, US
Mailing Address 4110 NILES HILL RD, WELLSVILLE, NY, 14895-9608, US
Phone (585) 593-3169
Fax -
E-mail GARYLEWIS@PMRESEARCHINC.COM

Safety Measurement System - All Transportation

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