Search icon

PRECISION SURFACING SYSTEMS INC.

Company Details

Name: PRECISION SURFACING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3261118
ZIP code: 10994
County: Orange
Place of Formation: New York
Address: 2 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRECISION SURFACING SYSTEMS, INC. DOS Process Agent 2 WORTHINGTON COURT, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
PETER KELLY Chief Executive Officer PO BOX 253, WEST NYACK, NY, United States, 10994

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:
4SY20
UEI Expiration Date:
2019-04-09

Business Information

Activation Date:
2018-04-09
Initial Registration Date:
2007-06-27

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:
4SY20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-04-09

Contact Information

POC:
PETER P. KELLY
Phone:
+1 845-727-4095
Fax:
+1 845-727-4096

History

Start date End date Type Value
2007-11-14 2009-09-10 Address 2 WORTHINGTON COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2005-09-26 2019-09-04 Address 415 HILL RD., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904060211 2019-09-04 BIENNIAL STATEMENT 2019-09-01
150909006007 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130910006197 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111031002436 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090910002154 2009-09-10 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMWP14P0019
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2014-03-07
Description:
RE-COAT THE US MINT COMPARTMENT NUMBER 8 FLOOR
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
TMWP13P0036
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-08-22
Description:
RECOAT LABORATORY FLOOR
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
TMWP11P0212
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-05-31
Description:
NEW FLOORING IN COMPARTMENT #6
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

Date of last update: 29 Mar 2025

Sources: New York Secretary of State