Search icon

WMG, INC.

Headquarter

Company Details

Name: WMG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Entity Number: 581293
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 16 BANK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 2500

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WMG, INC., Alabama 000-030-312 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HAMHUE81AZJ9 2024-10-19 16 BANK ST, PEEKSKILL, NY, 10566, 3806, USA 16 BANK ST, PEEKSKILL, NY, 10566, 3806, USA

Business Information

Doing Business As WMG INC
URL http://www.wmginc.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2003-05-14
Entity Start Date 1979-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541614, 541690, 561410, 562119, 562910, 562998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK TRAGER
Address 16 BANK STREET, PEEKSKILL, NY, 10566, 3806, USA
Title ALTERNATE POC
Name DAWN DENORIS
Address 16 BANK STREET, PEEKSKILL, NY, 10566, 3806, USA
Government Business
Title PRIMARY POC
Name KEVIN TUITE
Address 16 BANK STREET, PEEKSKILL, NY, 10566, 3806, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CTM1 Active Non-Manufacturer 1998-01-23 2024-03-02 2028-10-24 2024-10-19

Contact Information

POC KEVIN TUITE
Phone +1 914-736-7100
Address 16 BANK ST, PEEKSKILL, NY, 10566 3806, 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
KEVIN TUITE Chief Executive Officer 16 BANK STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
MARK TRAGER DOS Process Agent 16 BANK STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2024-09-17 2024-09-25 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01
2024-03-13 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01
2024-03-13 2024-03-13 Address 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2013-09-06 2024-03-13 Address 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2013-09-06 2024-03-13 Address 16 BANK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2008-07-31 2013-09-06 Address 16 BANK STREET, PEEKSKILL, NY, 10706, USA (Type of address: Principal Executive Office)
2008-07-31 2013-09-06 Address 16 BANK STREET, PEEKSKILL, NY, 10706, USA (Type of address: Chief Executive Officer)
2008-07-31 2013-09-06 Address 16 BANK STREET, PEEKSKILL, NY, 10706, USA (Type of address: Service of Process)
2004-06-29 2024-03-13 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 0.01
1979-09-13 2008-07-31 Address 100 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003311 2024-03-13 BIENNIAL STATEMENT 2024-03-13
20200115082 2020-01-15 ASSUMED NAME LLC INITIAL FILING 2020-01-15
190904060537 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006109 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006714 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006226 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110928002298 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090827002016 2009-08-27 BIENNIAL STATEMENT 2009-09-01
080731003376 2008-07-31 BIENNIAL STATEMENT 2007-09-01
040629000706 2004-06-29 CERTIFICATE OF AMENDMENT 2004-06-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NRCAT090065 2009-05-06 2009-08-18 2009-08-18
Unique Award Key CONT_AWD_NRCAT090065_3100_-NONE-_-NONE-
Awarding Agency Nuclear Regulatory Commission
Link View Page

Description

Title TRAINING COURSE
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES

Recipient Details

Recipient WMG, INC.
UEI HAMHUE81AZJ9
Legacy DUNS 038255949
Recipient Address UNITED STATES, 16 BANK ST, PEEKSKILL, 105663806
PURCHASE ORDER AWARD HC101923P0006 2023-07-20 2023-08-10 2023-08-10
Unique Award Key CONT_AWD_HC101923P0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 87050.00
Current Award Amount 87050.00
Potential Award Amount 87050.00

Description

Title RADMAN AND REACH SOFTWARE LICENSE FEES, INCORPORATED QUOTE DATED 17 JANUARY 2024, REVIEWED AND ACCEPTED BY CUSTOMER ON 5 FEB 2024.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)

Recipient Details

Recipient WMG, INC.
UEI HAMHUE81AZJ9
Recipient Address UNITED STATES, 16 BANK ST, PEEKSKILL, WESTCHESTER, NEW YORK, 105663806
PURCHASE ORDER AWARD HC101924P0005 2024-08-16 2025-06-25 2025-06-25
Unique Award Key CONT_AWD_HC101924P0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30000.00
Current Award Amount 30000.00
Potential Award Amount 30000.00

Description

Title SUBSCRIPTION FEE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7E20: IT AND TELECOM - END USER: HELP DESK;TIER 1-2,WORKSPACE,PRINT,OUTPUT,PRODUCTIVITY TOOLS (HW/PERP SW)

Recipient Details

Recipient WMG, INC.
UEI HAMHUE81AZJ9
Recipient Address UNITED STATES, 16 BANK ST, PEEKSKILL, WESTCHESTER, NEW YORK, 105663806

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650847108 2020-04-13 0202 PPP 16 Bank Street, Peekskill, NY, 10566-3806
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324400
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3806
Project Congressional District NY-17
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 303624.66
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0371298 WMG, INC. WMG INC HAMHUE81AZJ9 16 BANK ST, PEEKSKILL, NY, 10566-3806
Capabilities Statement Link -
Phone Number 914-736-7100
Fax Number -
E-mail Address ktuite@wmginc.com
WWW Page http://www.wmginc.com
E-Commerce Website -
Contact Person KEVIN TUITE
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 1CTM1
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes
Code 562119
NAICS Code's Description Other Waste Collection
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205068 Other Contract Actions 2012-06-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-28
Termination Date 2015-12-04
Date Issue Joined 2015-03-19
Pretrial Conference Date 2012-09-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name WMG, INC.
Role Plaintiff
Name ROBATEL S.A.,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State