Search icon

BARSON COMPOSITES CORPORATION

Company Details

Name: BARSON COMPOSITES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1974 (51 years ago)
Entity Number: 340957
ZIP code: 11804
County: Nassau
Place of Formation: Michigan
Address: 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
BARSON COMPOSITES CORPORATION DOS Process Agent 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
TERRELL BARNARD Chief Executive Officer 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

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:
3AVK4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-05

Contact Information

POC:
CHARLES BERGER
Phone:
+1 516-752-7882
Fax:
+1 516-249-7304

History

Start date End date Type Value
1993-08-05 2021-05-13 Address 160 SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1993-03-30 1993-08-05 Address 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
1993-03-30 1993-08-05 Address 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
1993-03-30 1993-08-05 Address 201 WEST BIG BEAVER, SUITE 400, TROY, MI, 48084, USA (Type of address: Service of Process)
1974-04-11 1993-03-30 Address 784 OVERHILL, BIRMINGTON, MI, 48010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060088 2021-05-13 BIENNIAL STATEMENT 2020-04-01
190605060539 2019-06-05 BIENNIAL STATEMENT 2018-04-01
140408007136 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120612002008 2012-06-12 BIENNIAL STATEMENT 2012-04-01
080520003297 2008-05-20 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0014616PR013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1750.00
Base And Exercised Options Value:
1750.00
Base And All Options Value:
1750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-15
Description:
IGF::OT::IGF OFF-SITE REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
H928: OTHER QC/TEST/INSPECT- ENGINES, TURBINES, AND COMPONENTS
Procurement Instrument Identifier:
M0014613VN370
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
910.00
Base And Exercised Options Value:
910.00
Base And All Options Value:
910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-16
Description:
H53 GEARBOX HOUSING REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J049: MAINT/REPAIR/REBUILD OF EQUIPMENT- MAINTENANCE AND REPAIR SHOP EQUIPMENT
Procurement Instrument Identifier:
W911QX12C0080
Award Or Idv Flag:
AWARD
Award Type:
DCA
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:
2012-08-07
Description:
ADD DD FORM 254 TO CONTRACT AND REVISE PWS WITH ADDITIONAL SECURITY EFFORT AT NO COST TO THE GOVERNMENT.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD24: R&D- DEFENSE OTHER: SERVICES (ENGINEERING DEVELOPMENT)

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:
2149000.00
Total Face Value Of Loan:
2149000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2149000
Current Approval Amount:
2149000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2180322.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State