Search icon

NAMEPLATE MANUFACTURERS OF AMERICA, INC.

Company Details

Name: NAMEPLATE MANUFACTURERS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1969 (55 years ago)
Entity Number: 283350
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 150 GLEN COVE RD., CARLE PLACE, NY, United States, 11514

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
PEX7N23JYAE5 2025-04-01 65 TOLEDO ST, FARMINGDALE, NY, 11735, 6620, USA 65 TOLEDO ST, FARMINGDALE, NY, 11735, 6628, USA

Business Information

URL http://www.nameplateamerica.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-03
Initial Registration Date 2001-05-18
Entity Start Date 1966-08-05
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 332812, 339950

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONNIE CASE
Address 65 TOLEDO STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name JASON WARSHAW
Role MARKETING MANAGER
Address 65 TOLEDO ST, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name JASON WARSHAW
Address 65 TOLEDO STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name JOLA MOJSA
Address 65 TOLEDO STREET, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
27796 Active U.S./Canada Manufacturer 1974-10-25 2024-04-03 2029-04-03 2025-04-01

Contact Information

POC JASON WARSHAW
Phone +1 631-752-0055
Fax +1 631-752-3324
Address 65 TOLEDO ST, FARMINGDALE, NY, 11735 6620, 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
NAMEPLATE MANUFACUTRERS OF AMERICA, INC. DOS Process Agent 150 GLEN COVE RD., CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1969-10-10 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-10-10 1971-04-23 Address 60 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C288713-1 2000-05-17 ASSUMED NAME CORP INITIAL FILING 2000-05-17
903578-3 1971-04-23 CERTIFICATE OF AMENDMENT 1971-04-23
787649-3 1969-10-10 CERTIFICATE OF INCORPORATION 1969-10-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0016411P1015 2011-09-27 2011-11-04 2011-11-04
Unique Award Key CONT_AWD_N0016411P1015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAMEPLATES
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient NAMEPLATE MANUFACTURERS OF AMERICA, INC.
UEI PEX7N23JYAE5
Legacy DUNS 064729015
Recipient Address UNITED STATES, 65 TOLEDO ST, FARMINGDALE, 117356620
PO AWARD DJU4500442493 2012-05-25 2012-07-05 2012-07-05
Unique Award Key CONT_AWD_DJU4500442493_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title NAMEPLATES; ALONG WITH PO 4500445776
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient NAMEPLATE MANUFACTURERS OF AMERICA, INC.
UEI PEX7N23JYAE5
Legacy DUNS 064729015
Recipient Address UNITED STATES, 65 TOLEDO ST, FARMINGDALE, 117356620
PO AWARD DJU4500430839 2011-11-08 2012-01-23 2012-01-23
Unique Award Key CONT_AWD_DJU4500430839_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DATA PLATES 4500432248 4500433266 4500438107 4500439192 4500439791 4500446216 4500447295 4500450455
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient NAMEPLATE MANUFACTURERS OF AMERICA, INC.
UEI PEX7N23JYAE5
Legacy DUNS 064729015
Recipient Address UNITED STATES, 65 TOLEDO ST, FARMINGDALE, 117356620

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700877 0214700 1999-12-01 100 DALE STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2000-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-07
Abatement Due Date 1999-12-15
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
101542173 0214700 1989-06-06 ONE SHORE RD., GLENWOOD LANDING, NY, 11547
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-14
Case Closed 1989-08-25

Related Activity

Type Complaint
Activity Nr 71213953
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1989-07-17
Abatement Due Date 1989-08-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1989-07-17
Abatement Due Date 1989-07-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-07-17
Abatement Due Date 1989-07-31
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 5
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-07-17
Abatement Due Date 1989-08-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-17
Abatement Due Date 1989-07-31
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-17
Abatement Due Date 1989-07-25
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-17
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-17
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-17
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-17
Abatement Due Date 1989-08-18
Nr Instances 1
Nr Exposed 5
Gravity 04
2259554 0214700 1985-07-16 1 SHORE ROAD, GLENWOOD LANDING, NY, 11547
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-16
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-07-19
Abatement Due Date 1985-08-01
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1985-07-19
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 4
699470 0214700 1984-10-05 1 SHORE RD, GLENWOOD LANDING, NY, 11547
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-10-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0559892 NAMEPLATE MANUFACTURERS OF AMERICA, INC. - PEX7N23JYAE5 65 TOLEDO ST, FARMINGDALE, NY, 11735-6620
Capabilities Statement Link -
Phone Number 631-752-0055
Fax Number 631-752-3324
E-mail Address jasonwarshaw@NAMEPLATEAMERICA.COM
WWW Page http://www.nameplateamerica.com
E-Commerce Website -
Contact Person JASON WARSHAW
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 27796
Year Established 1966
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MANUFACTURER OF NAMEPLATES, LABELS,DECALS, UID'S, BAR CODES, ON VARIOUS MATERIALS TO EACH CUSTOMERS REQUIREMENTS.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords NAMEPLATES, LABELS, DECALS, UID'S, BAR CODES
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 339950
NAICS Code's Description Sign Manufacturing
Small Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Small 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)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State