Search icon

SAKE CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAKE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398476
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 49 RIDGE HAVEN DRIVE, RIDGE, NY, United States, 11961
Principal Address: 49 RIDGE HAVEN DR, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA KISTER DOS Process Agent 49 RIDGE HAVEN DRIVE, RIDGE, NY, United States, 11961

Chief Executive Officer

Name Role Address
SANDRA KISTER Chief Executive Officer 49 RIDGE HAVEN DR, RIDGE, NY, United States, 11961

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-849-1525
Contact Person:
SANDRA KISTER
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/QBPZDWMYKKN1
User ID:
P1951198
Trade Name:
SAKE CONTRACTING INC

Unique Entity ID

Unique Entity ID:
QBPZDWMYKKN1
CAGE Code:
7EYM4
UEI Expiration Date:
2026-01-20

Business Information

Doing Business As:
SAKE CONTRACTING INC
Division Name:
SAKE CONTRACTING INC.
Activation Date:
2025-01-22
Initial Registration Date:
2015-07-23

Commercial and government entity program

CAGE number:
7EYM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
SANDRA KISTER

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 49 RIDGE HAVEN DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 49 RIDGE HAVEN DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-06-17 Address 49 RIDGE HAVEN DR, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-06-17 Address 49 RIDGE HAVEN DRIVE, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617004822 2025-06-17 BIENNIAL STATEMENT 2025-06-17
230713004695 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210513060134 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190509060042 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170512006247 2017-05-12 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G224C000028
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
145550.00
Base And Exercised Options Value:
145550.00
Base And All Options Value:
145550.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-18
Description:
PAVING REPAIRS ON CAMPUS AND CATCH BASIN INSTALLATION.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
47PC0524P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
89088.00
Base And Exercised Options Value:
89088.00
Base And All Options Value:
89088.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-05-20
Description:
DAMATO BANKRUPTCY CARPET REPLACEMENT PROJECTS. ALFONSE D'AMATO COURTHOUSE AND FEDERAL BUILDING. LONG ISLAND, NY
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0524P0002
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:
General Services Administration
Performance Start Date:
2023-12-01
Description:
ADMIN MOD FOR CLOSEOUT REMOVE EXCESS FUNDING.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
28110.00
Total Face Value Of Loan:
28110.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23800.00
Total Face Value Of Loan:
172100.00
Date:
2020-05-05
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:
17126.00
Total Face Value Of Loan:
17126.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,126
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,126
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,260.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,126
Jobs Reported:
8
Initial Approval Amount:
$28,110
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,110
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,334.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,108
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State