Search icon

THE GUNLOCKE COMPANY L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GUNLOCKE COMPANY L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2980963
ZIP code: 10005
County: Steuben
Place of Formation: Iowa
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE GUNLOCKE COMPANY L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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:
26574
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-27
CAGE Expiration:
2030-05-27
SAM Expiration:
2026-05-21

Contact Information

POC:
JONATHAN L. GOBLE
Corporate URL:
http://www.gunlocke.com

Highest Level Owner

Vendor Certified:
2025-05-23
CAGE number:
1E0T0
Company Name:
HNI CORPORATION

Immediate Level Owner

Vendor Certified:
2025-05-23
CAGE number:
01074
Company Name:
ALLSTEEL LLC

History

Start date End date Type Value
2019-11-01 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-11-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038637 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003638 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191101061080 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38173 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38174 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM21F4154
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-27.65
Base And Exercised Options Value:
-27.65
Base And All Options Value:
-27.65
Awarding Agency Name:
Department of State
Performance Start Date:
2021-09-19
Description:
FURNITURE.
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM21F3033
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1139.96
Base And Exercised Options Value:
1140.98
Base And All Options Value:
1140.98
Awarding Agency Name:
Department of State
Performance Start Date:
2021-08-05
Description:
FURNITURE
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM21F3002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4885.56
Base And Exercised Options Value:
4885.56
Base And All Options Value:
4885.56
Awarding Agency Name:
Department of State
Performance Start Date:
2021-08-03
Description:
---------- COMMENTS: FINAL DESTINATION: ALGIERS THIS ORDER IS UNDER $10,000 POC: INETA RUSSO RUSSOI@STATE.GOV GSA#:GS-28F-0021Y EXP.: 3/31/2022 FOR PRICE QUOTE, PLEASE REFER TO THE OOFP WEBSITE BELOW: HTTPS://OOFP.CLOUD-CATALOGS.COM POT: PR100725
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State