Search icon

NU-CREATIONS AWARDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NU-CREATIONS AWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733020
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 23 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801
Principal Address: 911 POLICE PLAZA, 23 W JOHN ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NU-CREATIONS AWARDS, INC. DOS Process Agent 23 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PETER BORSITS Chief Executive Officer 23 W JOHN ST, HICKSVILLE, NY, United States, 11801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PETER BORSITS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1545549

Unique Entity ID

Unique Entity ID:
P85KV1GZA4E5
CAGE Code:
6FFZ9
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2011-06-23

Commercial and government entity program

CAGE number:
6FFZ9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-24

Contact Information

POC:
PETER BORSITS
Corporate URL:
http://www.nucreationsawards.com

History

Start date End date Type Value
2008-10-17 2020-11-12 Address 23 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112060340 2020-11-12 BIENNIAL STATEMENT 2020-10-01
161020006212 2016-10-20 BIENNIAL STATEMENT 2016-10-01
141010006604 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101221002036 2010-12-21 BIENNIAL STATEMENT 2010-10-01
081017000378 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA5424A00000218
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
BPA FOR SPECIAL CUSTOM ENGRAVED PLAQUES
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
15JA5424F00000097
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-09-13
Description:
BPA FOR SPECIAL CUSTOM ENGRAVED PLAQUES
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
15JA5424F00000083
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
6100.00
Base And Exercised Options Value:
6100.00
Base And All Options Value:
6100.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-31
Description:
BPA FOR SPECIAL CUSTOM ENGRAVED PLAQUES
Naics Code:
424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State