Search icon

BRUECKNER CNC SERVICES, LLC

Company Details

Name: BRUECKNER CNC SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2012 (13 years ago)
Entity Number: 4275534
ZIP code: 12809
County: Saratoga
Place of Formation: New York
Address: 579 COOT HILL RD., ARGYLE, NY, United States, 12809

DOS Process Agent

Name Role Address
BRUECKNER CNC SERVICES, LLC DOS Process Agent 579 COOT HILL RD., ARGYLE, NY, United States, 12809

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6ZL76
UEI Expiration Date:
2020-11-01

Business Information

Activation Date:
2019-11-02
Initial Registration Date:
2013-09-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ZL76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-06
CAGE Expiration:
2024-11-05
SAM Expiration:
2020-11-04

Contact Information

POC:
SCOTT BRUECKNER
Phone:
+1 518-701-3173

History

Start date End date Type Value
2012-07-25 2020-07-22 Address 58 HOLLISTER ROAD, CORNITH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722060068 2020-07-22 BIENNIAL STATEMENT 2020-07-01
120925000581 2012-09-25 CERTIFICATE OF PUBLICATION 2012-09-25
120725000956 2012-07-25 ARTICLES OF ORGANIZATION 2012-07-25

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
70000.00
Date:
2014-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2014-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20916.95

Date of last update: 26 Mar 2025

Sources: New York Secretary of State