Search icon

SCOTT & CRISPELL, INC.

Company Details

Name: SCOTT & CRISPELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994467
ZIP code: 14881
County: Tompkins
Place of Formation: New York
Address: P.O. BOX 154, SLATERVILLE SPRINGS, NY, United States, 14881
Principal Address: 266 HARTFORD RD, BROOKTONDALE, NY, United States, 14817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 154, SLATERVILLE SPRINGS, NY, United States, 14881

Chief Executive Officer

Name Role Address
CALEB SCOTT Chief Executive Officer 335 HARFORD RD, BROOKTONDALE, NY, United States, 14817

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6PAV7
UEI Expiration Date:
2020-04-17

Business Information

Division Name:
SCOTT & CRISPELL, INC
Activation Date:
2019-04-18
Initial Registration Date:
2012-03-09

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:
6PAV7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-19
CAGE Expiration:
2024-04-18

Contact Information

POC:
CALEB SCOTT
Phone:
+1 607-539-6358
Fax:
+1 607-539-6483

History

Start date End date Type Value
2010-04-30 2014-06-18 Address 262 HARFORD RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer)
2010-04-30 2014-06-18 Address 262 HARTFORD RD, BROOKTONDALE, NY, 14817, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200102060754 2020-01-02 BIENNIAL STATEMENT 2020-01-01
161006006607 2016-10-06 BIENNIAL STATEMENT 2016-01-01
140618002236 2014-06-18 BIENNIAL STATEMENT 2014-01-01
120224002730 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100430002379 2010-04-30 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S112P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-16
Total Dollars Obligated:
17190.00
Current Total Value Of Award:
17190.00
Potential Total Value Of Award:
17190.00
Description:
BASE PERIOD ICE MELT/SAND SUPPLY
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S218: HOUSEKEEPING- SNOW REMOVAL/SALT

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00

Motor Carrier Census

DBA Name:
SCOTT LAND YARD GROUP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State