Search icon

J. BUSSANI INC.

Company Details

Name: J. BUSSANI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1978 (47 years ago)
Entity Number: 467164
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CRRDJPK26HN9 2025-01-31 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA 500 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3906, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-05
Initial Registration Date 2009-06-04
Entity Start Date 1978-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441120
Product and Service Codes K025

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN WILMER
Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA
Title ALTERNATE POC
Name DANIEL BUSSANI
Address 500 CENTRAL AVE, BETHPAGE, NY, 11757, USA
Government Business
Title PRIMARY POC
Name STEPHEN WILMER
Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA
Title ALTERNATE POC
Name DANIEL BUSSANI
Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GYL1 Active Non-Manufacturer 2009-05-27 2024-03-05 2029-02-05 2025-01-31

Contact Information

POC STEPHEN WILMER
Phone +1 516-938-5207
Fax +1 516-938-5263
Address 500 CENTRAL AVE, BETHPAGE, NY, 11714 3906, 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

Chief Executive Officer

Name Role Address
DANIEL BUSSANI Chief Executive Officer 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2006-02-03 2023-08-02 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2002-01-02 2006-02-03 Address 500 CENTRAL AVENUE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Principal Executive Office)
1998-02-23 2002-01-02 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Principal Executive Office)
1998-02-23 2006-02-03 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer)
1998-02-23 2023-08-02 Address 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Service of Process)
1995-07-05 1998-02-23 Address 34 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-07-05 1998-02-23 Address 34 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-02-23 Address 34 BEDELL ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1978-01-17 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802002953 2023-08-02 BIENNIAL STATEMENT 2022-01-01
160919006027 2016-09-19 BIENNIAL STATEMENT 2016-01-01
20130423062 2013-04-23 ASSUMED NAME CORP INITIAL FILING 2013-04-23
120130002380 2012-01-30 BIENNIAL STATEMENT 2012-01-01
080110003068 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060203002627 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031223002128 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020102002068 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000214002375 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980223002275 1998-02-23 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24225P0090 2024-10-18 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_36C24225P0090_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 39205.00
Current Award Amount 39205.00
Potential Award Amount 39205.00

Description

Title VAN CONVERSION
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient J. BUSSANI INC
UEI CRRDJPK26HN9
Recipient Address UNITED STATES, 500 CENTRAL AVE, BETHPAGE, NASSAU, NEW YORK, 117143906

Date of last update: 01 Mar 2025

Sources: New York Secretary of State