Search icon

RUBBER STAMPS INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-246-9449
Contact Person:
ROBERT KOWALSKY
Ownership and Self-Certifications:
Veteran
User ID:
P0452160

Unique Entity ID

Unique Entity ID:
QDBVQ45WBUJ6
CAGE Code:
86832
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2000-01-11

Commercial and government entity program

CAGE number:
86832
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
ROBERT A.. KOWALSKY

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C20P00000629
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29950.00
Base And Exercised Options Value:
29950.00
Base And All Options Value:
29950.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-09-27
Description:
CUSTOM STAMPS
Naics Code:
326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
70BPCR18F61907342
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-1500.00
Base And Exercised Options Value:
-1500.00
Base And All Options Value:
-1500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-06-20
Description:
200 STAMP PADS&200 POUCHES
Naics Code:
339943: MARKING DEVICE MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HSBP20100002701007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
339943: MARKING DEVICE MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RUBBER EXPORT STAMP
Obligated Amount:
57840.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-18
Awarding Agency Name:
Department of Agriculture
Transaction Description:
07 EXPORT STAMPS RE:PO# P-06-0152
Obligated Amount:
49920.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,602.57
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $17,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State