Search icon

SPECIALTY SOLUTIONS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY SOLUTIONS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (23 years ago)
Entity Number: 2859383
ZIP code: 11364
County: Nassau
Place of Formation: New York
Address: 224-24 UNION TURNPIKE, APARTMENT 5B, BAYSIDE, NY, United States, 11364
Principal Address: 119 south third street, new hyde park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT RICHARDS Chief Executive Officer 119 S 3RD ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
SCOTT M. RICHARDS DOS Process Agent 224-24 UNION TURNPIKE, APARTMENT 5B, BAYSIDE, NY, United States, 11364

Unique Entity ID

CAGE Code:
5CEW7
UEI Expiration Date:
2020-12-08

Business Information

Activation Date:
2019-12-09
Initial Registration Date:
2009-03-05

Commercial and government entity program

CAGE number:
5CEW7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-10
CAGE Expiration:
2028-08-18
SAM Expiration:
2024-08-10

Contact Information

POC:
SCOTT RICHARDS
Corporate URL:
http://www.ssmincorporated.com

Form 5500 Series

Employer Identification Number (EIN):
020669936
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 119 S 3RD ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-01 2025-03-05 Address 119 S 3RD ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2003-01-21 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-21 2025-03-05 Address 224-24 UNION TURNPIKE, APARTMENT 5B, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003635 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230203003795 2023-02-03 BIENNIAL STATEMENT 2023-01-01
220929002866 2022-09-29 BIENNIAL STATEMENT 2021-01-01
150310002093 2015-03-10 BIENNIAL STATEMENT 2015-01-01
110215002955 2011-02-15 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State