Search icon

SCHOTT NORTH AMERICA, INC.

Company Details

Name: SCHOTT NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2003 (22 years ago)
Entity Number: 2904011
ZIP code: 12207
County: Westchester
Place of Formation: Maryland
Principal Address: 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4L2H3 Active U.S./Canada Manufacturer 2006-11-02 2024-09-16 2029-09-16 2025-09-12

Contact Information

POC CHRISTOPHER CASSIDY
Phone +1 717-269-2959
Address 2 INTERNATIONAL DR, PORT CHESTER, NY, 10573 1063, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-16
CAGE number D8253
Company Name SCHOTT AG
CAGE Last Updated 2024-07-25
List of Offerors (7)
CAGE number 9L0G3
Owner Type Immediate
Legal Business Name APPLIED MICROARRAYS, LLC
CAGE number 508C3
Owner Type Immediate
Legal Business Name SCHOTT GOVERNMENT SERVICES, LLC
CAGE number 0VDH7
Owner Type Immediate
Legal Business Name SCHOTT NORTH AMERICA, INC.
CAGE number 5HXE3
Owner Type Immediate
Legal Business Name SCHOTT NORTH AMERICA, INC.
CAGE number 93WY2
Owner Type Immediate
Legal Business Name SCHOTT NORTH AMERICA, INC.
CAGE number 81HE5
Owner Type Immediate
Legal Business Name SCHOTT NORTH AMERICA, INCORPORATED
CAGE number 5YAD9
Owner Type Immediate
Legal Business Name SCHOTT PHARMACEUTICAL PACKAGING, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHOTT CORPORATION GROUP LIFE INSURANCE PLAN - OPTIONAL LIFE 2013 134085088 2014-10-13 SCHOTT NORTH AMERICA, INC. 223
File View Page
Three-digit plan number (PN) 526
Effective date of plan 2002-05-01
Business code 327210
Sponsor’s telephone number 9148312200
Plan sponsor’s mailing address 555 TAXTER ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 555 TAXTER ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 134085088
Plan administrator’s name HANS-PETER RIETZ
Plan administrator’s address C/O SCHOTT NORTH AMERICA, INC., ELMSFORD, NY, 10523

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing HANS-PETER RIETZ
Valid signature Filed with authorized/valid electronic signature
SCHOTT CORPORATION GROUP LIFE INSURANCE PLAN - OPTIONAL LIFE 2012 134085088 2013-10-15 SCHOTT NORTH AMERICA, INC. 696
File View Page
Three-digit plan number (PN) 526
Effective date of plan 2002-05-01
Business code 327210
Sponsor’s telephone number 9148312200
Plan sponsor’s mailing address 555 TAXTER ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 555 TAXTER ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 134085088
Plan administrator’s name HANS-PETER RIETZ
Plan administrator’s address C/O SCHOTT NORTH AMERICA, INC., ELMSFORD, NY, 10523
Administrator’s telephone number 9148312200

Number of participants as of the end of the plan year

Active participants 223

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing HANS-PETER RIETZ
Valid signature Filed with authorized/valid electronic signature
SCHOTT CORPORATION GROUP LIFE INSURANCE PLAN - OPTIONAL LIFE 2011 134085088 2012-10-16 SCHOTT NORTH AMERICA, INC. 1853
File View Page
Three-digit plan number (PN) 526
Effective date of plan 2002-05-01
Business code 327210
Sponsor’s telephone number 9148312200
Plan sponsor’s mailing address 555 TAXTER ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 555 TAXTER ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 134085088
Plan administrator’s name HANS-PETER RIETZ
Plan administrator’s address C/O SCHOTT NORTH AMERICA, INC., ELMSFORD, NY, 10523

Number of participants as of the end of the plan year

Active participants 696

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing HANS-PETER RIETZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CASSIDY Chief Executive Officer 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-01-09 2023-01-09 Address 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-05-09 Address 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-06 2023-01-09 Address 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 2 INTERNATIONAL DRIVE, SUITE 105, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2016-03-02 2023-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-03-02 2023-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-18 2021-05-06 Address 555 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230509000580 2023-05-09 BIENNIAL STATEMENT 2023-05-01
230109000594 2023-01-06 AMENDMENT TO BIENNIAL STATEMENT 2023-01-06
210506062674 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061181 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190510060434 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170505006164 2017-05-05 BIENNIAL STATEMENT 2017-05-01
160302000461 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
150518006340 2015-05-18 BIENNIAL STATEMENT 2015-05-01
130610002074 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110608002668 2011-06-08 BIENNIAL STATEMENT 2011-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DOCAB133R08SU0637 2008-03-20 2008-06-25 2008-06-25
Unique Award Key CONT_AWD_DOCAB133R08SU0637_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title IN ACCORDANCE WITH FAR 4.804, THIS MODIFICATION IS TO CLOSEOUT CONTRACT AB133R-08-SU-0637. ALL ADMINISTRATIVE AND FINANCIAL REQUIREMENTS ARE COMPLETE. THE FINAL INVOICE HAS BEEN PAID. THIS CONTRACT IS CLOSED AND SHALL BE PROCESSED IN ACCORDANCE WITH FAR 4.805.
NAICS Code 327211: FLAT GLASS MANUFACTURING
Product and Service Codes 9340: GLASS FABRICATED MATERIALS

Recipient Details

Recipient SCHOTT NORTH AMERICA, INC.
UEI W3FYTNGLDNP4
Legacy DUNS 009552220
Recipient Address UNITED STATES, 555 TAXTER RD, ELMSFORD, WESTCHESTER, NEW YORK, 105232336
PO AWARD HHSF222200760280P 2009-01-08 2007-10-19 2007-10-19
Unique Award Key CONT_AWD_HHSF222200760280P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title NTP S00615 SCHOTT FILTERS PHOWARD LCOUCH
NAICS Code 327211: FLAT GLASS MANUFACTURING
Product and Service Codes 9340: GLASS FABRICATED MATERIALS

Recipient Details

Recipient SCHOTT NORTH AMERICA, INC.
UEI W3FYTNGLDNP4
Legacy DUNS 009552220
Recipient Address UNITED STATES, 555 TAXTER RD, ELMSFORD, 105232336
PO AWARD N0017310P3312 2010-09-30 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_N0017310P3312_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GLASS TUBING
NAICS Code 327211: FLAT GLASS MANUFACTURING
Product and Service Codes 3635: CRYSTAL & GLASS INDUSTRIES MACHINE

Recipient Details

Recipient SCHOTT NORTH AMERICA, INC.
UEI W3FYTNGLDNP4
Legacy DUNS 009552220
Recipient Address UNITED STATES, 555 TAXTER RD STE 470, ELMSFORD, 105232336
DEFINITIVE CONTRACT AWARD W56HZV10CL505 2010-01-13 2010-03-01 2010-03-01
Unique Award Key CONT_AWD_W56HZV10CL505_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 400000.00
Current Award Amount 400000.00
Potential Award Amount 400000.00

Description

Title BOROSILICATE (BOROGLOAT) GLASS PANELS
NAICS Code 327211: FLAT GLASS MANUFACTURING
Product and Service Codes 9340: GLASS FABRICATED MATERIALS

Recipient Details

Recipient SCHOTT NORTH AMERICA, INC.
UEI W3FYTNGLDNP4
Legacy DUNS 009552220
Recipient Address UNITED STATES, 555 TAXTER RD STE 470, ELMSFORD, WESTCHESTER, NEW YORK, 105232336

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FA86501025503 Department of Defense 12.800 - AIR FORCE DEFENSE RESEARCH SCIENCES PROGRAM 2010-07-01 2012-10-01 TAS:: 97 0100: HIGH HOMOGENEITY OPTICAL GLASS
Recipient SCHOTT NORTH AMERICA, INC.
Recipient Name Raw SCHOTT NORTH AMERICA INC
Recipient UEI GQ3JUJ16SLK9
Recipient DUNS 044366003
Recipient Address 400 YORK AVE, ELMSFORD, WESTCHESTER, PENNSYLVANIA, 18642-2026, UNITED STATES
Obligated Amount 5775531.00
Non-Federal Funding 2239824.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312365299 0215800 2008-08-20 62 COLUMBIA STREET, SUITE 7, AUBURN, NY, 13021
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2008-08-20
Case Closed 2008-08-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1227221 SCHOTT NORTH AMERICA, INC. SCHOTT NORTH AMERICA INC W3FYTNGLDNP4 2 INTERNATIONAL DR, STE 110, PORT CHESTER, NY, 10573-1063
Capabilities Statement Link -
Phone Number 717-269-2959
Fax Number -
E-mail Address Christopher.Cassidy@US.SCHOTT.COM
WWW Page -
E-Commerce Website -
Contact Person CHRISTOPHER CASSIDY
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 4L2H3
Year Established 1998
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 (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327211
NAICS Code's Description Flat Glass Manufacturing
Buy Green Yes
Code 327212
NAICS Code's Description Other Pressed and Blown Glass and Glassware Manufacturing
Buy Green Yes
Code 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green No
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green No

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: 30 Mar 2025

Sources: New York Secretary of State