Search icon

JAMES A. STALEY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES A. STALEY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1976 (49 years ago)
Entity Number: 404003
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 5 BOWEN COURT, CARMEL, NY, United States, 10512
Principal Address: 5 BOWEN CT, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BOWEN COURT, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
JAMES STALEY Chief Executive Officer 499 HERITAGE HILLS, UNIT C, SOMERS, NY, United States, 10589

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-878-3429
Contact Person:
JAMES STALEY
User ID:
P0299956
Trade Name:
JAMES A STALEY CO

Unique Entity ID

Unique Entity ID:
NN4UDLB9LB56
CAGE Code:
4N124
UEI Expiration Date:
2025-11-26

Business Information

Doing Business As:
JAMES A STALEY CO
Activation Date:
2024-12-02
Initial Registration Date:
2018-06-21

Commercial and government entity program

CAGE number:
4N124
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
JAMES A. STALEY
Corporate URL:
www.staleyco.com

Form 5500 Series

Employer Identification Number (EIN):
132862711
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 499 HERITAGE HILLS, UNIT C, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2014-07-09 2023-02-14 Address 499 HERITAGE HILLS, UNIT C, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-07-19 2014-07-09 Address 5 ASPIAN LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2006-06-16 2010-07-19 Address 5 BOWEN CT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-07-17 2006-06-16 Address 5 BOWEN COURT, CARMEL, NY, 10512, 9482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230214002700 2023-02-14 BIENNIAL STATEMENT 2022-07-01
180702006249 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140709006420 2014-07-09 BIENNIAL STATEMENT 2014-07-01
130731000549 2013-07-31 CERTIFICATE OF CHANGE 2013-07-31
120802002195 2012-08-02 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA441922P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2022-04-08
Description:
KC46 BRAKE TESTER
Naics Code:
336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
SPMYM221P1485
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7380.00
Base And Exercised Options Value:
7380.00
Base And All Options Value:
7380.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-24
Description:
PUMP
Naics Code:
333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
N0042120P0206
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2020-03-16
Description:
ADMIN MOD
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
6635: PHYSICAL PROPERTIES TESTING AND INSPECTION

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
355470.00
Total Face Value Of Loan:
355470.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$355,470
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$358,118.98
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $355,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State