Search icon

P K G EQUIPMENT INCORPORATED

Company Details

Name: P K G EQUIPMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1969 (56 years ago)
Entity Number: 282409
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 367 Paul Road, Rochester, NY, United States, 14624
Principal Address: 367 PAUL ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2GKKJ5Q3JY1 2024-05-01 367 PAUL RD, ROCHESTER, NY, 14624, 4925, USA 367 PAUL RD., ROCHESTER, NY, 14624, 4925, USA

Business Information

URL http://www.pkgequipment.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-05-04
Initial Registration Date 2002-03-11
Entity Start Date 1969-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 332313, 332420, 333923
Product and Service Codes 3424, 3426

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARLA PONTARELLI
Role COO
Address PKG EQUIPMENT INCORPORATED, 367 PAUL ROAD, ROCHESTER, NY, 14624, 4925, USA
Title ALTERNATE POC
Name AMY KENDROT
Address PKG EQUIPMENT INCORPORATED, ROCHESTER, NY, 14624, 4925, USA
Government Business
Title PRIMARY POC
Name CARLA PONTARELLI
Role COO
Address PKG EQUIPMENT INCORPORATED, 367 PAUL ROAD, ROCHESTER, NY, 14624, 4925, USA
Title ALTERNATE POC
Name STEPHEN PONTARELLI
Role CEO
Address PKG EQUIPMENT INCORPORATED, 367 PAUL ROAD, ROCHESTER, NY, 14624, 4925, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
062D1 Active U.S./Canada Manufacturer 1996-07-09 2024-05-08 2029-05-08 2025-05-06

Contact Information

POC CARLA PONTARELLI
Phone +1 585-436-4650
Fax +1 585-436-3751
Address 367 PAUL RD, ROCHESTER, NY, 14624 4925, 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

Chief Executive Officer

Name Role Address
STEPHEN T. PONTARELLI Chief Executive Officer 367 PAUL ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
PKG EQUIPMENT INC. DOS Process Agent 367 Paul Road, Rochester, NY, United States, 14624

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 367 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1999-09-23 2023-09-08 Address 367 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1997-10-01 1999-09-23 Address 19 ASHWOOD KNOLL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1995-06-16 2023-09-08 Address 367 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-05-17 1995-06-16 Address 367 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1991-03-21 1997-10-01 Address 19 ASHWOOD KNOLL, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1987-12-08 1991-03-21 Address 1185 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1969-09-19 1987-12-08 Address 517 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1969-09-19 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908001838 2023-09-08 BIENNIAL STATEMENT 2023-09-01
221018000415 2022-10-18 BIENNIAL STATEMENT 2021-09-01
140314006164 2014-03-14 BIENNIAL STATEMENT 2013-09-01
110919002624 2011-09-19 BIENNIAL STATEMENT 2011-09-01
20110128029 2011-01-28 ASSUMED NAME CORP INITIAL FILING 2011-01-28
101201002634 2010-12-01 BIENNIAL STATEMENT 2010-09-01
010921002363 2001-09-21 BIENNIAL STATEMENT 2001-09-01
990923002807 1999-09-23 BIENNIAL STATEMENT 1999-09-01
971001002012 1997-10-01 BIENNIAL STATEMENT 1997-09-01
950616002191 1995-06-16 BIENNIAL STATEMENT 1993-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W25G1V08P4701 2008-07-02 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_W25G1V08P4701_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13860.00
Current Award Amount 13860.00
Potential Award Amount 13860.00

Description

Title FSC: 6515 NAME: TITANIUM PLATE PART NUMBER: 20
NAICS Code 423710: HARDWARE MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient P K G EQUIPMENT INCORPORATED
UEI E2GKKJ5Q3JY1
Legacy DUNS 049221914
Recipient Address UNITED STATES, 367 PAUL RD, ROCHESTER, MONROE, NEW YORK, 146244925
PURCHASE ORDER AWARD W911PT09P0437 2009-09-08 2009-10-07 2009-10-07
Unique Award Key CONT_AWD_W911PT09P0437_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11908.00
Current Award Amount 11908.00
Potential Award Amount 11908.00

Description

Title VARIOUS THERMAL HEATERS QTY: 13 EA.
NAICS Code 333414: HEATING EQUIPMENT (EXCEPT WARM AIR FURNACES) MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient P K G EQUIPMENT INCORPORATED
UEI E2GKKJ5Q3JY1
Legacy DUNS 049221914
Recipient Address UNITED STATES, 367 PAUL RD, ROCHESTER, MONROE, NEW YORK, 146244925
PURCHASE ORDER AWARD FA822410P0217 2010-06-07 2010-06-21 2010-06-21
Unique Award Key CONT_AWD_FA822410P0217_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11880.00
Current Award Amount 11880.00
Potential Award Amount 11880.00

Description

Title KOROSEAL LINED STEEL TANK
NAICS Code 332420: METAL TANK (HEAVY GAUGE) MANUFACTURING
Product and Service Codes 5430: STORAGE TANKS

Recipient Details

Recipient P K G EQUIPMENT INCORPORATED
UEI E2GKKJ5Q3JY1
Recipient Address UNITED STATES, 367 PAUL RD, ROCHESTER, MONROE, NEW YORK, 146244925
PO AWARD NNM12AB33P 2012-02-29 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_NNM12AB33P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title POLYPROPYLENE PLATING TANK.
NAICS Code 332313: PLATE WORK MANUFACTURING
Product and Service Codes 3426: METAL FINISHING EQUIPMENT

Recipient Details

Recipient P K G EQUIPMENT INCORPORATED
UEI E2GKKJ5Q3JY1
Legacy DUNS 049221914
Recipient Address UNITED STATES, 367 PAUL RD, ROCHESTER, 146244925

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346426216 0213600 2023-01-10 367 PAUL ROAD, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-01-10
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2023-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2023-01-13
Abatement Due Date 2023-01-26
Current Penalty 1450.0
Initial Penalty 2818.0
Final Order 2023-01-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9):The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) On or about 01/10/22, at the Fabrication Floor, employees were exposed to being struck by flying debris when using the grinder to sharpen tungsten tools with a tongue guard adjusted to more than 1/4 inch. NO ABATEMENT CERTIFICATION

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0292876 P K G EQUIPMENT INCORPORATED - E2GKKJ5Q3JY1 367 PAUL RD, ROCHESTER, NY, 14624-4925
Capabilities Statement Link -
Phone Number 585-436-4650
Fax Number 585-436-3751
E-mail Address carla@pkgequip.com
WWW Page http://www.pkgequipment.com
E-Commerce Website -
Contact Person CARLA PONTARELLI
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 062D1
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Stainless steel tank, polypropylene tanks, steel tanks, ASME Code Tanks, plating systems, plating equipment, plating tanks, ventilation systems, plating racks, HDPE tanks, polyethylene tanks, PE tanks, PVC tanks, koroseal lining, rhino lining, scrubbers, ventilation, automatic plating, PVC duct, CPVC duct
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes
Code 332420
NAICS Code's Description Metal Tank (Heavy Gauge) Manufacturing
Buy Green Yes
Code 333923
NAICS Code's Description Overhead Traveling Crane, Hoist and Monorail System Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State