Search icon

PRICE REPORTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRICE REPORTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367327
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 209 W 111 STREET STE 2, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRICE REPORTER INC. DOS Process Agent 209 W 111 STREET STE 2, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
IGOR LONDON Chief Executive Officer 209 W 111 STREET STE 2, NEW YORK, NY, United States, 10026

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
201-608-6882
Contact Person:
IGOR LONDON
User ID:
P1096309

Unique Entity ID

Unique Entity ID:
LS38EAVKA187
CAGE Code:
5JLX0
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2009-06-18

Commercial and government entity program

CAGE number:
5JLX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
IGOR LONDON
Corporate URL:
www.pricereporter.com

History

Start date End date Type Value
2024-05-01 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 209 W 111 STREET STE 2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2020-12-22 2024-05-01 Address 209 W 111 STREET STE 2, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2020-12-22 2024-05-01 Address 209 W 111 STREET STE 2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2018-08-13 2020-12-22 Address 209 W 111 STREET, 2, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040932 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220915003553 2022-09-15 BIENNIAL STATEMENT 2022-05-01
201222060591 2020-12-22 BIENNIAL STATEMENT 2020-05-01
180813002049 2018-08-13 BIENNIAL STATEMENT 2018-05-01
060525000690 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSSC25F00PU
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-472.21
Base And Exercised Options Value:
-472.21
Base And All Options Value:
-472.21
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-10-01
Description:
RUBBERMAID FG454600BLA HOUSEKEEPING CART BLACK PN:640-FG454600BLA 47QSHA18D0022
Naics Code:
444130: HARDWARE STORES
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
N6919920M0258
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
300.75
Base And Exercised Options Value:
300.75
Base And All Options Value:
300.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-09
Description:
14FT BLUE SNAGLESS CAT6 CABLE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
N0038320M0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
304.25
Base And Exercised Options Value:
304.25
Base And All Options Value:
304.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-08
Description:
DISPLAYPORT TO HDMI CONVERTER VIDEO ADAP
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State