Search icon

SEWING TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEWING TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2013 (12 years ago)
Entity Number: 4400264
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 11 SUNSET AVE., LAKEWOOD, NY, United States, 14750
Principal Address: 701 SENECA STREET, SUITE 230, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BARGAR Chief Executive Officer 701 SENECA STREET, SUITE 230, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
WILLIAM BARGAR DOS Process Agent 11 SUNSET AVE., LAKEWOOD, NY, United States, 14750

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-845-6089
Contact Person:
LISA DONHAUSER
User ID:
P0619088

Unique Entity ID

Unique Entity ID:
MKTSKXANLYE6
CAGE Code:
03QD3
UEI Expiration Date:
2026-04-02

Business Information

Activation Date:
2025-04-04
Initial Registration Date:
2002-02-26

Commercial and government entity program

CAGE number:
03QD3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
LISA DONHAUSER
Corporate URL:
www.sewingtechinc.com

Form 5500 Series

Employer Identification Number (EIN):
161442610
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-07 2021-05-04 Address 11 SUNSET AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2013-05-08 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-08 2017-08-07 Address 11 SUNSET AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060911 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190503060476 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170807006684 2017-08-07 BIENNIAL STATEMENT 2017-05-01
150715000206 2015-07-15 CERTIFICATE OF AMENDMENT 2015-07-15
130508000359 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE1C125F1816
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
167416.00
Base And Exercised Options Value:
167416.00
Base And All Options Value:
167416.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-23
Description:
8511129304!HELMET,FLIGHT DECK
Naics Code:
315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPE1C125F1783
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
84437.50
Base And Exercised Options Value:
84437.50
Base And All Options Value:
84437.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
8511125570!VISOR,FLYER'S HELME
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
8475: SPECIALIZED FLIGHT CLOTHING AND ACCESSORIES
Procurement Instrument Identifier:
SPE1C125D0033
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1817900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-13
Description:
4610117459!VISOR,FLYER'S HELME
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
8475: SPECIALIZED FLIGHT CLOTHING AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
189987.00
Total Face Value Of Loan:
189987.00
Date:
2020-04-14
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:
183915.00
Total Face Value Of Loan:
183915.00
Date:
2014-12-20
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:
360000.00
Total Face Value Of Loan:
360000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$189,987
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$191,038.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $189,987
Jobs Reported:
31
Initial Approval Amount:
$183,915
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,947.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,913
Utilities: $1,127
Mortgage Interest: $0
Rent: $6,351
Refinance EIDL: $0
Healthcare: $1665
Debt Interest: $4,859

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State