Search icon

STANDARD VACUUM PUMP SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD VACUUM PUMP SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782706
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741
Principal Address: 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
RALPH F PIROZZI Agent 22 ROWLAND ST., PATCHHOGUE, NY, 11772

Chief Executive Officer

Name Role Address
RALPH F PIROZZI Chief Executive Officer 22 ROWLAND ST, PATCHOGUE, NY, United States, 11772

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:
UQ11WRLMNFC5
CAGE Code:
3CV53
UEI Expiration Date:
2023-11-29

Business Information

Division Name:
STANDARD VACUUM PUMP SERVICES, LTD.
Activation Date:
2022-12-01
Initial Registration Date:
2016-03-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3CV53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2027-12-01
SAM Expiration:
2023-11-29

Contact Information

POC:
RALPH F. PIROZZI
Phone:
+1 631-563-7565
Fax:
+1 631-563-0659

History

Start date End date Type Value
2019-04-18 2025-04-23 Address 22 ROWLAND ST., PATCHHOGUE, NY, 11772, USA (Type of address: Registered Agent)
2019-04-18 2025-04-23 Address 761 COATES AVENUE, UNIT 50, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-06-23 2019-04-18 Address 284 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-06-28 2008-06-23 Address 22 ROWLAND ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2004-06-28 2008-06-23 Address 110-E KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002218 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
190418000515 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
121119002546 2012-11-19 BIENNIAL STATEMENT 2012-06-01
100618002343 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080623002398 2008-06-23 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
42432.00
Total Face Value Of Loan:
42432.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42432
Current Approval Amount:
42432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42823.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State