Search icon

WEGLARZ MACHINE SHOP, LLC

Company Details

Name: WEGLARZ MACHINE SHOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690556
ZIP code: 12154
County: Rensselaer
Place of Formation: New York
Address: C/O JAMES WEGLARZ, 4 MATTHEW DRIVE, SCHAGTICOKE, NY, United States, 12154

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHBSSL9D47U6 2025-02-15 52 BLEAKLEY AVE, TROY, NY, 12182, 4101, USA 4 MATTHEW DRIVE, SCHAGHTICOKE, NY, 12154, 3426, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2016-11-21
Entity Start Date 2015-01-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES H WEGLARZ
Address 4 MATTHEW DRIVE, SCHAGHTICOKE, NY, 12154, 3426, USA
Government Business
Title PRIMARY POC
Name JAMES H WEGLARZ
Address 4 MATTHEW DRIVE, SCHAGHTICOKE, NY, 12154, 3426, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RTS2 Active Non-Manufacturer 2017-01-06 2024-03-10 2029-02-20 2025-02-15

Contact Information

POC JAMES H. WEGLARZ
Phone +1 518-235-1975
Address 52 BLEAKLEY AVE, TROY, NY, 12182 4101, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JAMES WEGLARZ, 4 MATTHEW DRIVE, SCHAGTICOKE, NY, United States, 12154

Filings

Filing Number Date Filed Type Effective Date
210106061263 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190117060032 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170111006359 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150303000632 2015-03-03 CERTIFICATE OF PUBLICATION 2015-03-03
150108000033 2015-01-08 ARTICLES OF ORGANIZATION 2015-01-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2151588 WEGLARZ MACHINE SHOP LLC - EHBSSL9D47U6 52 BLEAKLEY AVE, TROY, NY, 12182-4101
Capabilities Statement Link -
Phone Number 518-879-0713
Fax Number -
E-mail Address weglarzmachineshop@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JAMES WEGLARZ
County Code (3 digit) 083
Congressional District 21
Metropolitan Statistical Area 0160
CAGE Code 7RTS2
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State