Search icon

SNELL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNELL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1979 (46 years ago)
Entity Number: 545562
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 6698 STATE HWY 56, POTSDAM, NY, United States, 13676
Principal Address: 6698 STATE HIGHWAY 56, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW B SNELL Chief Executive Officer 6698 STATE HWY 56, POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
TSNELL EQUIPMENT, INC.HE CORPORATION DOS Process Agent 6698 STATE HWY 56, POTSDAM, NY, United States, 13676

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-265-0146
Contact Person:
W. KINGA SNELL
User ID:
P0419946
Trade Name:
SNELL EQUIPMENT

Unique Entity ID

Unique Entity ID:
D2LTEANNH651
CAGE Code:
3LEJ3
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
SNELL EQUIPMENT
Division Name:
SNELL EQUIPMENT, INC.
Activation Date:
2025-02-11
Initial Registration Date:
2003-10-30

Commercial and government entity program

CAGE number:
3LEJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
W. KINGA SNELL
Corporate URL:
https://snellequipmentnny.com/

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 6698 STATE HWY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2007-03-19 2023-04-19 Address 6698 STATE HWY 56, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2007-03-19 2023-04-19 Address 6698 STATE HWY 56, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2005-04-27 2007-03-19 Address PO BOX 669, POTSDAM, NY, 13676, 0669, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-04-27 Address PO BOX 669, POTSDAM, NY, 13676, 0669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419002439 2023-04-19 BIENNIAL STATEMENT 2023-03-01
210301061341 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060542 2019-03-07 BIENNIAL STATEMENT 2019-03-01
20170420049 2017-04-20 ASSUMED NAME CORP INITIAL FILING 2017-04-20
170303007092 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25623P1351
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12777.88
Base And Exercised Options Value:
12777.88
Base And All Options Value:
12777.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-21
Description:
PROSTHETIC LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25623P1342
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14038.30
Base And Exercised Options Value:
14038.30
Base And All Options Value:
14038.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-20
Description:
PROSTHETIC LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25623P1178
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
62369.02
Base And Exercised Options Value:
62369.02
Base And All Options Value:
62369.02
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-15
Description:
ARTIFICIAL LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
94897.90
Total Face Value Of Loan:
94897.90

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$94,897.9
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,897.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,031.47
Servicing Lender:
SeaComm Federal Credit Union
Use of Proceeds:
Payroll: $94,897.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State