Search icon

SKUTCHI DESIGNS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SKUTCHI DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163420
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1601 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JAMIE FERRARO Chief Executive Officer 1601 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
1362601
State:
KENTUCKY

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.

Unique Entity ID:
GPHEKTPEHNK7
CAGE Code:
583Z3
UEI Expiration Date:
2026-04-17

Business Information

Division Name:
SKUTCHI DESIGNS INC
Activation Date:
2025-04-21
Initial Registration Date:
2008-10-16

History

Start date End date Type Value
2007-03-19 2009-02-04 Address 24 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2007-03-19 2011-02-23 Address 24 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2005-02-11 2011-02-23 Address 24 GLENMERE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110223002590 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090204003084 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070319002842 2007-03-19 BIENNIAL STATEMENT 2007-02-01
050211000842 2005-02-11 CERTIFICATE OF INCORPORATION 2005-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-21
Description:
MODIFICATION TO CORRECT PAYMENT OFFICE FROM HQ0409 TO HQ0490.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W15QKN11A0566
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-03
Description:
OFFICE FURNITURE
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SEG30009M2672
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-07-30
Description:
OFFICE FURNITURE
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