Search icon

RUBBER STAMPS INC.

Company Details

Name: RUBBER STAMPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1939 (86 years ago)
Entity Number: 51860
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 11 W 25TH ST, NEW YORK, NY, United States, 10010
Principal Address: 11 W. 25TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 75

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QDBVQ45WBUJ6 2025-03-29 174 HERRICKS RD, MINEOLA, NY, 11501, 2206, USA 174 HERRICKS RD, MINEOLA, NY, 11501, 2206, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-04-02
Initial Registration Date 2000-01-11
Entity Start Date 1939-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT A. KOWALSKY
Address 174 HERRICKS ROAD, MINEOLA, NY, 11501, 2206, USA
Title ALTERNATE POC
Name ABEL KOWALSKY
Address 11 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name ROBERT A. KOWALSKY
Address 174 HERRICKS ROAD, MINEOLA, NY, 11501, 2206, USA
Title ALTERNATE POC
Name ROBERT A. KOWALSKY
Address 11 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA
Past Performance
Title PRIMARY POC
Name ROBERT A. KOWALSKY
Address 11 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA
Title ALTERNATE POC
Name ABEL KOWALSKY
Address 11 WEST 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
86832 Active U.S./Canada Manufacturer 1974-11-04 2024-04-02 2029-04-02 2025-03-29

Contact Information

POC ROBERT A.. KOWALSKY
Phone +1 212-675-1180
Fax +1 516-246-9449
Address 174 HERRICKS RD, MINEOLA, NY, 11501 2206, 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 CORPORATION DOS Process Agent 11 W 25TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ABEL KOWALSKY Chief Executive Officer 11 W. 25TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-09-23 2009-10-27 Address 11 W. 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Principal Executive Office)
2003-09-23 2009-10-27 Address 11 W. 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer)
2003-09-23 2009-10-27 Address 11 W 25TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Service of Process)
1995-05-24 2003-09-23 Address 30 W 24TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer)
1995-05-24 2003-09-23 Address 30 W 24TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Service of Process)
1995-05-24 2003-09-23 Address 30 W 24TH ST, NEW YORK, NY, 10010, 3201, USA (Type of address: Principal Executive Office)
1939-10-05 1995-05-24 Address 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025002963 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091027002310 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071017002827 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051121003040 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030923002386 2003-09-23 BIENNIAL STATEMENT 2003-10-01
011010002354 2001-10-10 BIENNIAL STATEMENT 2001-10-01
971201002239 1997-12-01 BIENNIAL STATEMENT 1997-10-01
950524002098 1995-05-24 BIENNIAL STATEMENT 1993-10-01
B039969-4 1983-11-16 ASSUMED NAME CORP AMENDMENT 1983-11-16
Z004978-2 1979-06-21 ASSUMED NAME CORP INITIAL FILING 1979-06-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD V549P80824 2008-07-31 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V549P80824_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 154.00
Current Award Amount 154.00
Potential Award Amount 154.00

Description

Title SELF INKING STAMP 3/4" X 2 1/4 BLACK INK TO READ:
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD AG3A94D080204 2008-07-29 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_AG3A94D080204_12G2_GS14F0665G_4730
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 57840.00
Current Award Amount 57840.00
Potential Award Amount 57840.00

Description

Title RUBBER EXPORT STAMP
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes H375: INSPECT SVCS/OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V613P80585 2008-07-16 2008-08-10 2008-08-10
Unique Award Key CONT_AWD_V613P80585_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 100.00
Current Award Amount 100.00
Potential Award Amount 100.00

Description

Title STAMP TO READ "613-11PC" BLACK SELF-INKING
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V526S83262 2008-06-25 2008-07-05 2008-07-05
Unique Award Key CONT_AWD_V526S83262_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 75.00
Current Award Amount 75.00
Potential Award Amount 75.00

Description

Title SELF-INKING STAMP
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V509S80677 2008-06-06 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_V509S80677_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 154.00
Current Award Amount 154.00
Potential Award Amount 154.00

Description

Title SELF INKING 1/4" LETTERING STAMP, RED INK: FINAL
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
PO AWARD V459R82490 2008-05-06 2008-05-16 2008-05-16
Unique Award Key CONT_AWD_V459R82490_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RUBBER STAMP FOR KAUAI CBOC:
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 11 W 25TH ST FL 4, NEW YORK, 100102059
DELIVERY ORDER AWARD V526S82682 2008-05-05 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V526S82682_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 60.00
Current Award Amount 60.00
Potential Award Amount 60.00

Description

Title SELF-INKING STAMP W/ THE FOLLOWING:
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V526S82635 2008-04-30 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_V526S82635_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 15.00
Current Award Amount 15.00
Potential Award Amount 15.00

Description

Title NON-SELF INKING STAMP
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V613P80418 2008-04-23 2008-05-10 2008-05-10
Unique Award Key CONT_AWD_V613P80418_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 50.00
Current Award Amount 50.00
Potential Award Amount 50.00

Description

Title SELF INKING NOT SPECIFIED COLOR STAMP, 1-1/8X2-15/
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558
DELIVERY ORDER AWARD V526S82461 2008-04-14 2008-04-24 2008-04-24
Unique Award Key CONT_AWD_V526S82461_3600_GS14F0665G_4730
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 45.00
Current Award Amount 45.00
Potential Award Amount 45.00

Description

Title STAMP PADS FOR Q43
NAICS Code 339943: MARKING DEVICE MANUFACTURING
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient RUBBER STAMPS INC
UEI QDBVQ45WBUJ6
Legacy DUNS 001635879
Recipient Address UNITED STATES, 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 100103558

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
AG3A94D080204 Department of Agriculture 10.475 - COOPERATIVE AGREEMENTS WITH STATES FOR INTRASTATE MEAT AND POULTRY INSPECTION No data No data RUBBER EXPORT STAMP
Recipient RUBBER STAMPS INC
Recipient Name Raw RUBBER STAMPS, INC
Recipient UEI QDBVQ45WBUJ6
Recipient DUNS 001635879
Recipient Address 30 W 24TH ST FL 4, NEW YORK, NEW YORK, 10010-3558
Obligated Amount 57840.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
AG3A94D070180 Department of Agriculture 10.475 - COOPERATIVE AGREEMENTS WITH STATES FOR INTRASTATE MEAT AND POULTRY INSPECTION 2007-10-01 2009-09-30 07 EXPORT STAMPS RE:PO# P-06-0152
Recipient RUBBER STAMPS INC
Recipient Name Raw RUBBER STAMPS INC
Recipient Address 30 W 24TH ST FL 4, NEW YORK, NEW YORK, NEW YORK, 10010-3558, UNITED STATES
Obligated Amount 49920.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9053508308 2021-01-30 0235 PPP 174 Herricks Rd, Mineola, NY, 11501-2206
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2206
Project Congressional District NY-03
Number of Employees 3
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17602.57
Forgiveness Paid Date 2021-09-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0452160 RUBBER STAMPS INC - QDBVQ45WBUJ6 174 HERRICKS RD, MINEOLA, NY, 11501-2206
Capabilities Statement Link -
Phone Number 212-675-1180
Fax Number 516-246-9449
E-mail Address rak46@aol.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT KOWALSKY
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 86832
Year Established 1939
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339940
NAICS Code's Description Office Supplies (except Paper) Manufacturing
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: 19 Mar 2025

Sources: New York Secretary of State