Search icon

TENSATOR INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TENSATOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1946 (79 years ago)
Entity Number: 59405
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 260 SPUR DRIVE SOUTH, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
TENSATOR INC. DOS Process Agent 260 SPUR DRIVE SOUTH, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ALAN MCPHERSON Chief Executive Officer DANBURY COURT LINFORD WOOD, MILTON KEYNES, United Kingdom

Links between entities

Type:
Headquarter of
Company Number:
0943973
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F15000003016
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-647-6592
Contact Person:
CARMEN FERRER
User ID:
P0415560

Unique Entity ID

Unique Entity ID:
XMUPM2BTSEB3
CAGE Code:
64858
UEI Expiration Date:
2026-05-22

Business Information

Division Name:
TENSATOR INC.
Activation Date:
2025-05-26
Initial Registration Date:
2014-04-03

Commercial and government entity program

CAGE number:
64858
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
CARMEN FERRER
Corporate URL:
www.tensator.com

Form 5500 Series

Employer Identification Number (EIN):
111772931
Plan Year:
2013
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-10 2022-12-06 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
2022-05-31 2022-06-10 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
2015-05-18 2016-07-26 Address DANBURY COURT LINFORD WOOD, MILTON KEYNES, GBR (Type of address: Chief Executive Officer)
2010-10-04 2015-05-18 Address TENSATOR LTD, DANBURY COURT, MILTON KEYNES, GBR (Type of address: Chief Executive Officer)
2008-08-12 2010-10-04 Address PO BOX 400, 260 SPUR DR SOUTH, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220810000824 2022-08-10 BIENNIAL STATEMENT 2022-07-01
220608003453 2022-06-08 BIENNIAL STATEMENT 2020-07-01
160726006253 2016-07-26 BIENNIAL STATEMENT 2016-07-01
150518002046 2015-05-18 AMENDMENT TO BIENNIAL STATEMENT 2014-07-01
140710006713 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0113NA0013
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14214.00
Base And Exercised Options Value:
14214.00
Base And All Options Value:
14214.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-09-24
Description:
CORRECTING MODIFICATION FOR PEGASYS VARIANCE
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
N4446612F0101
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 Defense
Performance Start Date:
2012-09-30
Description:
AIRLINE PASSENGER GUIDANCE
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES
Procurement Instrument Identifier:
HSCG3812F200144
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:
2012-04-24
Description:
ADMIN CHANGE AS PARENT COMPANY NOW IS THE REGISTERED CCR CONTRACTOR PER HH65 SPARES.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
-730900.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State