Search icon

PAWLING CORPORATION

Company Details

Name: PAWLING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1946 (79 years ago)
Entity Number: 35108
ZIP code: 12592
County: Dutchess
Place of Formation: Delaware
Principal Address: 32 NELSON HILL RD, P.O. BOX 200, WASSAIC, NY, United States, 12592
Address: 32 NELSON HILL RD, WASSAIC, NY, United States, 12592

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
83473 Active U.S./Canada Manufacturer 1974-11-04 2024-04-24 2029-04-24 2025-04-22

Contact Information

POC GREG HOLEN
Phone +1 845-373-6680
Fax +1 800-377-4403
Address 32 NELSON HILL RD, WASSAIC, NY, 12592 2121, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 06425
Owner Type Immediate
Legal Business Name THE PRESRAY CORPORATION

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAWLING CORPORATION EMPLOYEES' 401(K) SAVINGS PLAN AND TRUST 2017 141277239 2018-07-31 PAWLING CORPORATION 124
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-12-01
Business code 326200
Sponsor’s telephone number 8453736621
Plan sponsor’s mailing address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121
Plan sponsor’s address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 123
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARYELLEN MIX
Valid signature Filed with authorized/valid electronic signature
PAWLING CORPORATION EMPLOYEES' 401(K) SAVINGS PLAN AND TRUST 2016 141277239 2017-07-31 PAWLING CORPORATION 133
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-12-01
Business code 326200
Sponsor’s telephone number 8453736621
Plan sponsor’s mailing address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121
Plan sponsor’s address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MARYELLEN MIX
Valid signature Filed with authorized/valid electronic signature
PAWLING CORPORATION EMPLOYEES' 401(K) SAVINGS PLAN AND TRUST 2016 141277239 2017-07-26 PAWLING CORPORATION 133
Three-digit plan number (PN) 003
Effective date of plan 1990-12-01
Business code 326200
Sponsor’s telephone number 8453736621
Plan sponsor’s mailing address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121
Plan sponsor’s address 32 NELSON HILL ROAD, WASSAIC, NY, 125922121

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 119
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing MARYELLEN MIX
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JASON SMITH Chief Executive Officer 20 RAVINE RD, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
PAWLING CORPORATION DOS Process Agent 32 NELSON HILL RD, WASSAIC, NY, United States, 12592

History

Start date End date Type Value
2010-08-20 2013-02-13 Address 157 CHARLES COLMAN BLVD, PAWLING, NY, 12564, 1188, USA (Type of address: Service of Process)
2010-08-20 2013-02-13 Address 157 CHARLES COLMAN BLVD, PAWLING, NY, 12564, 1188, USA (Type of address: Principal Executive Office)
2010-08-20 2013-02-13 Address 644 QUAKER HILL ROAD, PAWLING, NY, 12564, 1188, USA (Type of address: Chief Executive Officer)
2006-08-03 2010-08-20 Address 644 QUAKER HILL RD, PAWLING, NY, 12564, 1188, USA (Type of address: Chief Executive Officer)
2000-08-08 2006-08-03 Address 250 QUAKER HILL RD, PAWLING, NY, 12564, 1188, USA (Type of address: Chief Executive Officer)
1993-09-01 2010-08-20 Address 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564, 1188, USA (Type of address: Principal Executive Office)
1993-09-01 2000-08-08 Address 240 QUAKER HILL ROAD, PAWLING, NY, 12564, 1188, USA (Type of address: Chief Executive Officer)
1993-09-01 2010-08-20 Address 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564, 1188, USA (Type of address: Service of Process)
1993-04-27 1993-09-01 Address 157 CHARLES COLMAN BOULEVARD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1993-04-27 1993-09-01 Address 157 CHARLES COLMAN BOULEVARD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130213006578 2013-02-13 BIENNIAL STATEMENT 2012-08-01
100820002622 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080819002515 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060803002043 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040920002101 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020723002470 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000808002680 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980722002181 1998-07-22 BIENNIAL STATEMENT 1998-08-01
960814002162 1996-08-14 BIENNIAL STATEMENT 1996-08-01
930901002575 1993-09-01 BIENNIAL STATEMENT 1993-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA665608P0030 2008-09-29 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_FA665608P0030_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24917.20
Current Award Amount 24917.20
Potential Award Amount 24917.20

Description

Title HL-100C PAWLING 9/16" HID-N-LOK CENTER
NAICS Code 326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
DELIVERY ORDER AWARD V619N83690 2008-04-29 2008-05-06 2008-05-06
Unique Award Key CONT_AWD_V619N83690_3600_GS07F0285N_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 58.07
Current Award Amount 58.07
Potential Award Amount 58.07

Description

Title MINI SPIRAL 20 WATT MEDIUM BASE
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
DELIVERY ORDER AWARD V619N82991 2008-03-25 2008-03-25 2008-03-25
Unique Award Key CONT_AWD_V619N82991_3600_GS07F0285N_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 58.07
Current Award Amount 58.07
Potential Award Amount 58.07

Description

Title MINI SPIRAL 20 WATT MEDIUM BASE
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
PURCHASE ORDER AWARD FA910105M0010 2008-02-08 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_FA910105M0010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49013.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title REMANUFACTURE SEAL
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 9390: MISC FABRICATED NONMETAL MATERIALS

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 12564
DELIVERY ORDER AWARD V619N81930 2008-01-25 2008-02-01 2008-02-01
Unique Award Key CONT_AWD_V619N81930_3600_GS07F0285N_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 58.00
Current Award Amount 58.00
Potential Award Amount 58.00

Description

Title MINI SPIRAL 20 WATT MEDIUM BASE
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
PURCHASE ORDER AWARD NNC07VE83P 2008-01-02 2007-07-09 2007-07-09
Unique Award Key CONT_AWD_NNC07VE83P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 3552.05
Current Award Amount 3552.05
Potential Award Amount 3552.05

Description

Title VALVE SEAL - FABRIC REINFORCED INFLATABLE EPDM RUBBER SEAL
NAICS Code 326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD., PO BOX 4500, PAWLING, DUTCHESS, NEW YORK, 12564
PURCHASE ORDER AWARD W912P808P0024 2007-12-04 2008-02-12 2008-02-12
Unique Award Key CONT_AWD_W912P808P0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 3500.00

Description

Title INFLATABLE SEAL FOR PROPULSION SHAFT,
NAICS Code 326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD., PO BOX 4500, PAWLING, DUTCHESS, NEW YORK, 12564
DELIVERY ORDER AWARD V619N80722 2007-11-08 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_V619N80722_3600_GS07F0285N_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 57.56
Current Award Amount 57.56
Potential Award Amount 57.56

Description

Title MINI SPIRAL 20 WATT MEDIUM BASE
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
DELIVERY ORDER AWARD V619N80346 2007-10-17 2007-10-24 2007-10-24
Unique Award Key CONT_AWD_V619N80346_3600_GS07F0285N_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 67.56
Current Award Amount 67.56
Potential Award Amount 67.56

Description

Title MINI SPIRAL 20 WATT MEDIUM BASE
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121
PURCHASE ORDER AWARD N0010409PAA58 2008-11-06 2009-01-05 2009-01-05
Unique Award Key CONT_AWD_N0010409PAA58_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6050.00
Current Award Amount 6050.00
Potential Award Amount 6050.00

Description

Title SEAL
NAICS Code 336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 4935: GUIDED MISSILE MAINT EQ

Recipient Details

Recipient PAWLING CORPORATION
UEI C13KUJTURZU1
Legacy DUNS 001354349
Recipient Address UNITED STATES, 157 CHARLES COLMAN BLVD, PAWLING, DUTCHESS, NEW YORK, 125641121

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304462542 0213100 2001-10-11 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-10-11
Emphasis L: METHCHLO
Case Closed 2001-10-12
301998779 0213100 1997-11-12 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-12
Case Closed 1998-11-03

Related Activity

Type Complaint
Activity Nr 200736023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-12-02
Abatement Due Date 1998-10-04
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 22
Gravity 10
106820707 0213100 1989-10-24 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-25
Case Closed 1989-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-11-28
Abatement Due Date 1989-12-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1989-11-28
Abatement Due Date 1989-12-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 2
100709781 0213100 1987-10-15 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-12-09

Related Activity

Type Referral
Activity Nr 900982042
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-03
Abatement Due Date 1987-12-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100216 B01 III
Issuance Date 1987-11-03
Abatement Due Date 1987-12-07
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
100534684 0213100 1987-06-04 157 CHARLES COLMAN BLVD., PAWLING, NY, 12564
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-23
Case Closed 1988-02-16

Related Activity

Type Complaint
Activity Nr 71673347
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1987-10-30
Abatement Due Date 1987-11-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1987-10-30
Abatement Due Date 1987-11-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1987-10-30
Abatement Due Date 1987-11-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1987-10-30
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 F02 IV
Issuance Date 1987-10-30
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1987-10-30
Abatement Due Date 1987-11-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-10-30
Abatement Due Date 1987-12-03
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 30
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 D06
Issuance Date 1987-10-30
Abatement Due Date 1987-12-03
Nr Instances 1
Nr Exposed 30
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-10-30
Abatement Due Date 1987-12-03
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Complaint
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-10-30
Abatement Due Date 1987-12-03
Nr Instances 3
Nr Exposed 730
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-10-30
Abatement Due Date 1987-11-12
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-10-30
Abatement Due Date 1987-11-12
Nr Instances 2
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1987-10-30
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 100

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366978506 2021-03-12 0202 PPP 32 Nelson Hill Rd, Wassaic, NY, 12592-2121
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594775
Loan Approval Amount (current) 594775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wassaic, DUTCHESS, NY, 12592-2121
Project Congressional District NY-18
Number of Employees 87
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 598017.75
Forgiveness Paid Date 2021-10-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State