Search icon

SURESCAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SURESCAN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051372
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T.MATHEWS Chief Executive Officer 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
JAMES HERARD DOS Process Agent 100 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHELLE ELDRED
User ID:
P0592615

Unique Entity ID

Unique Entity ID:
RNBMF3HAK434
CAGE Code:
3XPY1
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2004-07-01

Commercial and government entity program

CAGE number:
3XPY1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
MICHELLE ELDRED
Corporate URL:
www.surescaneds.com

Form 5500 Series

Employer Identification Number (EIN):
201112151
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2024-05-01 2024-05-01 Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2019-04-23 2024-05-01 Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2016-08-02 2019-04-23 Address 100 ELDREDGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501039225 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502000384 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200507060217 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190423060115 2019-04-23 BIENNIAL STATEMENT 2018-05-01
160802002024 2016-08-02 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70T04023C7573N003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
686727.03
Base And Exercised Options Value:
686727.03
Base And All Options Value:
-912959.03
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-09-28
Description:
UPDATE THE PERIOD OF PERFORMANCE AND ASSOCIATED COMPLETION AND PAYMENT MILESTONES, UPDATE VARIOUS TECHNICAL TOPIC AREAS, ADD AN ALTERNATE CONTRACTING OFFICERS REPRESENTATIVE, UPDATE FAR CLAUSES, AS WELL AS EXERCISE OPTIONAL CLINS.
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
70T04023F7672N006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-04-10
Description:
THE PURPOSE OF MODIFICATION P00005 IS TO MAKE UPDATES TO THE CLIN STRUCTURE, INVOICE INSTRUCTIONS PERIOD OF PERFORMANCE, AND AWARD, CORRECT A TYPO IN THE STATEMENT OF WORK, AS WELL AS ADD UPDATE THE FAR CLAUSES.
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
70T04023G7672N004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-01-10
Description:
THE PURPOSE OF MODIFICATION P00003 TO BOA 70T04023G7672N004 IS TO EXECUTE A NOVATION AGREEMENT TO ACCOUNT FOR SURESCAN CORPORATION'S ACQUISITION OF IDSS HOLDINGS INC.
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
507722.00
Total Face Value Of Loan:
507722.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-20
Type:
Planned
Address:
100 ELDREDGE STREET, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$507,722
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$507,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,466.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $457,131
Utilities: $3,000
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $30387
Debt Interest: $5,204

Court Cases

Court Case Summary

Filing Date:
2020-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
SURESCAN CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
SURESCAN CORP.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State