Search icon

ARNPRIOR RAPID MANUFACTURING SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARNPRIOR RAPID MANUFACTURING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (18 years ago)
Entity Number: 3601780
ZIP code: 10019
County: Monroe
Place of Formation: Delaware
Address: ATTN: FRANCES ZUJKOWSKI, ESQ., 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10019
Principal Address: 2400 MT. READ BLVD, BUILDING 205, DOOR 55, ROCHESTER, NY, United States, 14650

DOS Process Agent

Name Role Address
C/O WHITE AND WILLIAMS LLP DOS Process Agent ATTN: FRANCES ZUJKOWSKI, ESQ., 7 TIMES SQUARE, SUITE 2900, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEONARD M. LEVIE Chief Executive Officer 1465 EAST PUTNAM AVENUE, SUITE 229, OLD GREENWICH, CT, United States, 06870

Commercial and government entity program

CAGE number:
5BGA2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-04-07
SAM Expiration:
2022-03-16

Contact Information

POC:
STEVE BAGNASCHI
Corporate URL:
https://www.arnprior-rmsi.com

Form 5500 Series

Employer Identification Number (EIN):
371556474
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
201
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
191
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-07 2011-12-28 Address 1465 EAST PUTNAM AVENUE, SUITE 229, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
2007-12-06 2016-05-25 Address ATTN: FRANCES R ZUJKOWSKI ESQ, ONE PENN PLAZA, STE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525000391 2016-05-25 CERTIFICATE OF CHANGE 2016-05-25
140116002243 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111228002563 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091207002550 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071206000160 2007-12-06 APPLICATION OF AUTHORITY 2007-12-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN15A0055
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:
2015-07-16
Description:
MACHINING, FABRICATION AND DESIGN BPA CRITICAL FUNCTIONS
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3470: MACHINE SHOP SETS, KITS, AND OUTFITS
Procurement Instrument Identifier:
W15QKN10A0163
Award Or Idv Flag:
IDV
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:
2010-03-29
Description:
BPA FOR MANUFACTURING SERVICES
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
AD93: OTHER DEFENSE (ADVANCED)

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
942677.00
Total Face Value Of Loan:
942677.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$942,677
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$942,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$946,499.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $942,671
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State