Name: | MELOON FOUNDRIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2014 (10 years ago) |
Entity Number: | 4642529 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CL55BCL5K494 | 2025-01-31 | 1841 LEMOYNE AVE, SYRACUSE, NY, 13208, 1389, USA | 1841 LEMOYNE AVE, SYRACUSE, NY, 13208, 1328, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-05 |
Initial Registration Date | 2015-02-17 |
Entity Start Date | 2014-07-07 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 327910, 331511, 331524, 331529, 332323, 332510, 332999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY CORDER |
Role | SALES & PRODUCT MANAGER |
Address | 1841 LEMOYNE AVE, SYRACUSE, NY, 13208, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY CORDER |
Role | SALES & PRODUCT MANAGER |
Address | 1841 LEMOYNE AVE, SYRACUSE, NY, 13208, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BPC5 | Active | Non-Manufacturer | 2015-02-20 | 2024-03-10 | 2029-02-05 | 2025-01-31 | |||||||||||||||
|
POC | TAMMY CORDER |
Phone | +1 315-454-8059 |
Fax | +1 315-454-3253 |
Address | 1841 LEMOYNE AVE, SYRACUSE, NY, 13208 1389, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108003558 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
220915002367 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200908060370 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
200707061538 | 2020-07-07 | BIENNIAL STATEMENT | 2018-09-01 |
SR-105445 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105444 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150127000525 | 2015-01-27 | CERTIFICATE OF PUBLICATION | 2015-01-27 |
140926000467 | 2014-09-26 | APPLICATION OF AUTHORITY | 2014-09-26 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | SPMYM124P0142 | 2023-11-15 | 2023-12-15 | 2023-12-15 | |||||||||||||||||||||||||
|
Obligated Amount | 150.00 |
Current Award Amount | 150.00 |
Potential Award Amount | 150.00 |
Description
Title | N421583306C072 TREAD, METALLIC, NONS |
NAICS Code | 332313: PLATE WORK MANUFACTURING |
Product and Service Codes | 9535: PLATE, SHEET, STRIP, AND FOIL; NONFERROUS BASE METAL |
Recipient Details
Recipient | MELOON FOUNDRIES, LLC |
UEI | CL55BCL5K494 |
Recipient Address | UNITED STATES, 1841 LEMOYNE AVE, SYRACUSE, ONONDAGA, NEW YORK, 132081328 |
Unique Award Key | CONT_AWD_SPMYM124P0068_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 420.00 |
Current Award Amount | 420.00 |
Potential Award Amount | 420.00 |
Description
Title | N421583290B489 |
NAICS Code | 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING |
Product and Service Codes | 5307: STUDS |
Recipient Details
Recipient | MELOON FOUNDRIES, LLC |
UEI | CL55BCL5K494 |
Recipient Address | UNITED STATES, 1841 LEMOYNE AVE, SYRACUSE, ONONDAGA, NEW YORK, 132081328 |
Unique Award Key | CONT_AWD_SPMYM224P0155_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 7860.00 |
Current Award Amount | 7860.00 |
Potential Award Amount | 7860.00 |
Description
Title | ALUM DECK |
NAICS Code | 331315: ALUMINUM SHEET, PLATE, AND FOIL MANUFACTURING |
Product and Service Codes | 9515: PLATE, SHEET, STRIP, FOIL, AND LEAF |
Recipient Details
Recipient | MELOON FOUNDRIES, LLC |
UEI | CL55BCL5K494 |
Recipient Address | UNITED STATES, 1841 LEMOYNE AVE, SYRACUSE, ONONDAGA, NEW YORK, 132081328 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State