Search icon

PACEMAKER STEEL AND PIPING CO., INC.

Company Details

Name: PACEMAKER STEEL AND PIPING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713233
ZIP code: 13503
County: Oneida
Place of Formation: Delaware
Address: PO BOX 474, UTICA, NY, United States, 13503
Principal Address: 501 MAIN ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 474, UTICA, NY, United States, 13503

Chief Executive Officer

Name Role Address
LINDA E. ROMANO Chief Executive Officer 501 MAIN ST, UTICA, NY, United States, 13501

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:
97974
UEI Expiration Date:
2018-09-01

Business Information

Doing Business As:
PACEMAKER HOTEL SUPPLY
Division Name:
PACEMAKER STEEL AND PIPING CO INC
Activation Date:
2017-09-01
Initial Registration Date:
2002-03-08

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-01 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-11-28 2017-12-04 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2003-11-28 2023-12-01 Address PO BOX 474, UTICA, NY, 13503, 0474, USA (Type of address: Service of Process)
2001-12-31 2003-11-28 Address PO BOX 4696, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035606 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220510002744 2022-05-10 BIENNIAL STATEMENT 2021-12-01
200117060191 2020-01-17 BIENNIAL STATEMENT 2019-12-01
171204007367 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160107007030 2016-01-07 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S204M0151
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-11
Description:
FLAT SHEET STEEL
Naics Code:
331111: IRON AND STEEL MILLS
Product Or Service Code:
9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1178607.50
Total Face Value Of Loan:
1178607.50
Date:
2020-04-08
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:
1118700.00
Total Face Value Of Loan:
1118700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1118700
Current Approval Amount:
1118700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1126086.48
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1178607.5
Current Approval Amount:
1178607.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1190813.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 797-2940
Add Date:
1996-05-03
Operation Classification:
Private(Property)
power Units:
17
Drivers:
19
Inspections:
38
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State