Search icon

RIGHT PRICE COMPANIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: RIGHT PRICE COMPANIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066689
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 4726 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIN L PRICE Chief Executive Officer 4726 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
RIGHT PRICE COMPANIES, INC DOS Process Agent 4726 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-701-2384
Contact Person:
DARIN PRICE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/CUP4JKDFMMG2
User ID:
P0498707

Unique Entity ID

Unique Entity ID:
CUP4JKDFMMG2
CAGE Code:
3E0T5
UEI Expiration Date:
2026-01-07

Business Information

Division Name:
RIGHT PRICE COMPANIES INC
Activation Date:
2025-01-09
Initial Registration Date:
2003-04-24

Commercial and government entity program

CAGE number:
7EAK6
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-22
CAGE Expiration:
2025-07-22

Contact Information

POC:
DARIN PRICE
Corporate URL:
https://www.rightpricecompanies.com

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 4726 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-24 2024-02-01 Address 4726 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2017-02-24 2024-02-01 Address 4726 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2006-06-30 2017-02-24 Address 304 E ONONDAGA ST, STE B, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037841 2024-02-01 BIENNIAL STATEMENT 2024-02-01
170224006103 2017-02-24 BIENNIAL STATEMENT 2016-06-01
141024002040 2014-10-24 BIENNIAL STATEMENT 2014-06-01
080703002889 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060630002079 2006-06-30 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S222P5033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
202192.00
Base And Exercised Options Value:
202192.00
Base And All Options Value:
202192.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-30
Description:
BLDG 10720 STUDENT DESKS
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W911S222P5028
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25750.00
Base And Exercised Options Value:
25750.00
Base And All Options Value:
25750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-08-11
Description:
FURNITURE AND EQUIPMENT, STARBASE P1029
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W911S222P5027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17500.00
Base And Exercised Options Value:
17500.00
Base And All Options Value:
17500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-06-28
Description:
BLDG 4205 FURNITURE
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
62010.00
Total Face Value Of Loan:
62010.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
0.00
Date:
2016-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-138000.00
Total Face Value Of Loan:
0.00
Date:
2014-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$62,010
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,010
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,339.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $62,008
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 701-2384
Add Date:
2016-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State