Search icon

R.P. LUCE & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.P. LUCE & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251927
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 81 SCUDDER AVENUE, P.O. Box 418, NORTHPORT, NY, United States, 11768
Principal Address: 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 SCUDDER AVENUE, P.O. Box 418, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
RICHARD BOZIWICK Chief Executive Officer 81 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-754-7369
Contact Person:
RICHARD BOZIWICK
User ID:
P1102093

Unique Entity ID

Unique Entity ID:
KMC3F7WDL5F5
CAGE Code:
0YTP2
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2009-07-16

Commercial and government entity program

CAGE number:
0YTP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
RICHARD F. BOZIWICK
Corporate URL:
http://www.rpluce.com

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2014-05-12 2024-02-26 Address 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2012-05-30 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-30 2024-02-26 Address 81 SCUDDER AVENUE,, P. O. BOX 418, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226002919 2024-02-26 BIENNIAL STATEMENT 2024-02-26
180509006155 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160523006454 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140512006064 2014-05-12 BIENNIAL STATEMENT 2014-05-01
121221000848 2012-12-21 CERTIFICATE OF MERGER 2012-12-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM16A31P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-207.00
Base And Exercised Options Value:
-207.00
Base And All Options Value:
-207.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-01-05
Description:
RACK CASES
Naics Code:
425120: WHOLESALE TRADE AGENTS AND BROKERS
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS
Procurement Instrument Identifier:
W25G1V12P4005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7602.00
Base And Exercised Options Value:
7602.00
Base And All Options Value:
7602.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-29
Description:
FSC: 8140 PART NUMBER: AL1713-0408RA5146 REUSABLE CASE
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS
Procurement Instrument Identifier:
W25G1V12P2367
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3095.00
Base And Exercised Options Value:
3095.00
Base And All Options Value:
3095.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-10
Description:
CASE, REUSABLE
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
8140: AMMUNITION AND NUCLEAR ORDNANCE BOXES, PACKAGES AND SPECIAL CONTAINERS

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
63902.00
Total Face Value Of Loan:
63902.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,902
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,710.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State