Search icon

NIELSEN HARDWARE CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: NIELSEN HARDWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Branch of: NIELSEN HARDWARE CORPORATION, Connecticut (Company Number 0230621)
Entity Number: 4088294
ZIP code: 13901
County: Broome
Place of Formation: Connecticut
Address: 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
RANGA RANGANATSHAN Chief Executive Officer 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
GARY OLIVEIRA
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0418024

Commercial and government entity program

CAGE number:
1RRL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
GARY OLIVEIRA
Corporate URL:
www.nielsenhardware.com

Form 5500 Series

Employer Identification Number (EIN):
061281549
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-06-16 Address 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-06-16 Address 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2012-09-20 2017-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-02 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001699 2023-06-16 BIENNIAL STATEMENT 2023-05-01
170626002036 2017-06-26 BIENNIAL STATEMENT 2017-05-01
120920000202 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110502000038 2011-05-02 APPLICATION OF AUTHORITY 2011-05-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPRMM119PWA73
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
87000.00
Base And Exercised Options Value:
87000.00
Base And All Options Value:
87000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-18
Description:
LEVER,LOCK-RELEASE
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N0017418F0509
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
86500.00
Base And Exercised Options Value:
86500.00
Base And All Options Value:
86500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-13
Description:
LATCH
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N0017418A0052
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
25000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-27
Description:
MANUFACTURING HARDWARE
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-181200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
181200.00
Total Face Value Of Loan:
181200.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$181,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$182,455.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $181,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State