Search icon

UNI-SELECT USA, INC.

Company Details

Name: UNI-SELECT USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2007 (17 years ago)
Entity Number: 3601831
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30 HAZELWOOD DRIVE, STE 100, AMHERST, NY, United States, 14228

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51FT7 Obsolete Non-Manufacturer 2008-04-01 2024-03-11 2023-04-27 No data

Contact Information

POC RICK LEVY
Phone +1 800-257-7972
Fax +1 856-439-5903
Address 20 HAZELWOOD DR STE 100, AMHERST, NY, 14228 2200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANTHONY (BRENT) WINDOM Chief Executive Officer 3550 GEORGE BUSBEE PARKWAY, KENNESAW, GA, United States, 30144

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-01-06 2013-12-05 Address 1700 INDUSTRIAL BOULEVARD, BOUCHERVILLE, ON, CAN (Type of address: Chief Executive Officer)
2010-01-06 2013-12-05 Address 20 HAZELWOOD DRIVE, STE 100, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131205006141 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111229002509 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100106002325 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071206000230 2007-12-06 APPLICATION OF AUTHORITY 2007-12-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V6958R4091 2008-07-18 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V6958R4091_3600_GS30F0023S_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WIX OIL FILTER; #51516
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2940: ENGINE AIR & OIL FILTERS - NONAIR

Recipient Details

Recipient UNI-SELECT USA, INC.
UEI EDPBC9AJJ3A5
Legacy DUNS 784351319
Recipient Address UNITED STATES, 20 HAZELWOOD DR STE 100, AMHERST, 142282200
DO AWARD V6958R4090 2008-07-18 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V6958R4090_3600_GS30F0023S_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FILTER-OIL WIX 51372-EA
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2940: ENGINE AIR & OIL FILTERS - NONAIR

Recipient Details

Recipient UNI-SELECT USA, INC.
UEI EDPBC9AJJ3A5
Legacy DUNS 784351319
Recipient Address UNITED STATES, 20 HAZELWOOD DR STE 100, AMHERST, 142282200
No data IDV GS30F0023S 2011-09-09 No data No data
Unique Award Key CONT_IDV_GS30F0023S_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2320: TRUCKS AND TRUCK TRACTORS, WHEELED

Recipient Details

Recipient UNI-SELECT USA, INC.
UEI EDPBC9AJJ3A5
Recipient Address UNITED STATES, 20 HAZELWOOD DR STE 100, AMHERST, ERIE, NEW YORK, 142282200

Date of last update: 04 Feb 2025

Sources: New York Secretary of State