Search icon

TENSATOR INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TENSATOR INC., KENTUCKY 0943973 KENTUCKY
Headquarter of TENSATOR INC., FLORIDA F15000003016 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XMUPM2BTSEB3 2023-12-14 260 SPUR DR S, BAY SHORE, NY, 11706, 3917, USA 260 SPUR DR S, BAY SHORE, NY, 11706, 3917, USA

Business Information

URL www.tensator.com
Division Name TENSATOR INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-01-09
Initial Registration Date 2014-04-03
Entity Start Date 2006-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332323, 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARMEN FERRER
Role CREDIT & COLLECTIONS MANAGER
Address 260 SPUR DR S, BAY SHORE, NY, 11706, 3917, USA
Government Business
Title PRIMARY POC
Name CARMEN FERRER
Role CREDIT & COLLECTIONS MANAGER
Address 260 SPUR DR S, BAY SHORE, NY, 11706, 3917, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64858 Active U.S./Canada Manufacturer 1984-09-07 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC CARMEN FERRER
Phone +1 631-647-6402
Fax +1 631-647-6592
Address 260 SPUR DR S, BAY SHORE, NY, 11706 3917, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TENSATOR, INC. RETIREMENT TRUST 2013 111772931 2014-07-29 TENSATOR, INC 70
Three-digit plan number (PN) 001
Effective date of plan 1963-08-01
Business code 332300
Sponsor’s telephone number 6316476401
Plan sponsor’s address 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing KAREN PREGO
TENSATOR, INC. RETIREMENT TRUST 2012 111772931 2015-09-08 TENSATOR, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-08-01
Business code 332300
Sponsor’s telephone number 6316476401
Plan sponsor’s address 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing LISA RADESCO
TENSATOR, INC. RETIREMENT TRUST 2012 111772931 2013-07-09 TENSATOR, INC 68
Three-digit plan number (PN) 001
Effective date of plan 1963-08-01
Business code 332300
Sponsor’s telephone number 6316476401
Plan sponsor’s address 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing LISA RADESCO
TENSATOR, INC. RETIREMENT TRUST 2011 111772931 2012-07-18 TENSATOR, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-08-01
Business code 332300
Sponsor’s telephone number 6316476403
Plan sponsor’s address 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 111772931
Plan administrator’s name TENSATOR, INC
Plan administrator’s address 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706
Administrator’s telephone number 6316476403

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing BARBARA HENZI

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

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)
2000-09-18 2008-08-12 Address PO BOX 400 M, 260 SPUR DR SOUTH, BAY SHORE, NY, 11706, 3917, USA (Type of address: Chief Executive Officer)
1995-02-03 2000-09-18 Address PO BOX 400M, 260 SPUR DRIVE SOUTH, BAY SHORE, NY, 11706, 3917, USA (Type of address: Chief Executive Officer)
1976-10-22 2022-05-31 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
1967-04-07 1976-10-22 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1946-07-25 1995-02-03 Address 434 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
120104000408 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
101004002321 2010-10-04 BIENNIAL STATEMENT 2010-07-01
080812002329 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060803002785 2006-08-03 BIENNIAL STATEMENT 2006-07-01
040824002444 2004-08-24 BIENNIAL STATEMENT 2004-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124308M0144 2008-09-30 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_W9124308M0144_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17600.00
Current Award Amount 17600.00
Potential Award Amount 17600.00

Description

Title ADVANCED PEDESTRIAN GUIDANCE SYSTEM
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR SOUTH, BAY SHORE, SUFFOLK, NEW YORK, 117063917
PO AWARD W9124L08P0268 2008-09-18 2008-10-08 2008-10-08
Unique Award Key CONT_AWD_W9124L08P0268_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ROPE POST TRADITIONAL MIRROR CHROME/DOME BASE
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR SOUTH, BAY SHORE, 117063917
PURCHASE ORDER AWARD W9124D09P1027 2009-09-23 2009-10-23 2009-10-23
Unique Award Key CONT_AWD_W9124D09P1027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 76800.00
Current Award Amount 76800.00
Potential Award Amount 76800.00

Description

Title TENSABARRIER SPEED FENCING TYPE POST
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
PURCHASE ORDER AWARD N0040609P5646 2009-04-24 2009-05-15 2009-05-15
Unique Award Key CONT_AWD_N0040609P5646_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1200.00
Current Award Amount 1200.00
Potential Award Amount 1200.00

Description

Title FENCE
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 5660: FENCING FENCES & GATES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
PURCHASE ORDER AWARD W911SD10P0425 2010-08-23 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_W911SD10P0425_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4757.80
Current Award Amount 4757.80
Potential Award Amount 4757.80

Description

Title TENSABARRIER 889 ADVANCE W/EXPRESSIONS BASE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 4020: FIBER ROPE, CORDAGE, AND TWINE

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
DO AWARD SCH50011F2059 2011-09-25 2011-09-29 2011-11-30
Unique Award Key CONT_AWD_SCH50011F2059_1900_GS03F0024X_4732
Awarding Agency Department of State
Link View Page

Description

Title STANCHION
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 5811: OTHER CRYPTOLOGIC EQ & COMPONENTS

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, 117063917
No data IDV GS03F0024X 2010-11-01 No data No data
Unique Award Key CONT_IDV_GS03F0024X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
DELIVERY ORDER AWARD N4446612F0101 2012-09-30 2012-11-26 2012-11-26
Unique Award Key CONT_AWD_N4446612F0101_9700_GS03F0024X_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22480.93
Current Award Amount 22480.93
Potential Award Amount 22480.93

Description

Title AIRLINE PASSENGER GUIDANCE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
DELIVERY ORDER AWARD HSCG3812F200144 2012-04-24 2012-03-10 2012-03-10
Unique Award Key CONT_AWD_HSCG3812F200144_7008_GS03F0024X_4732
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 3003.20
Current Award Amount 3003.20
Potential Award Amount 3003.20

Description

Title ADMIN CHANGE AS PARENT COMPANY NOW IS THE REGISTERED CCR CONTRACTOR PER HH65 SPARES.
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, SUFFOLK, NEW YORK, 117063917
DO AWARD SCH50012F2020 2012-03-30 2012-04-22 2012-05-30
Unique Award Key CONT_AWD_SCH50012F2020_1900_GS03F0024X_4732
Awarding Agency Department of State
Link View Page

Description

Title BEIJING CONS STANCHIONS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient TENSATOR INC.
UEI XMUPM2BTSEB3
Legacy DUNS 002034379
Recipient Address UNITED STATES, 260 SPUR DR S, BAY SHORE, 117063917

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0415560 TENSATOR INC. - XMUPM2BTSEB3 260 SPUR DR S, BAY SHORE, NY, 11706-3917
Capabilities Statement Link -
Phone Number 631-647-6402
Fax Number 631-647-6592
E-mail Address cindy.ferrer@tensator.com
WWW Page www.tensator.com
E-Commerce Website http://www.tensator.com/
Contact Person CARMEN FERRER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 64858
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative TENSATOR is a global company that provides customer journey and queue management solutions to a worldwide audience across vertical industries including Retail, Events & Hospitality, Finance, transport, Health & Safety and the Public Sector. We specialize in architectural metal products, including stanchions, railings, crowd control & customer guidance products.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Crowd control system, queueing system, Ornamental work, Architectural metal, Tensabarriers, stanchions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jeremy Williman
Role CEO
Name Richard Prigg
Role President
Name Mei-Ya Tsai
Role Chief Financial Officer
Name William J Vetter
Role Sr. Vice President & General Manager

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 332323
NAICS Code's Description Ornamental and Architectural Metal Work Manufacturing
Buy Green Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Japan; United Arab Emirates; United Kingdom
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) Diversify the company's business

Performance History (References)

Name Best Buy
Contract 2003 Crowd control
Start 2003-10-01
End 2003-10-31
Value $800,000
Contact Mary Rehaume
Phone 612-291-7569
Name JC Penny
Contract 2002 Crowd Control
Start 2002-05-01
End 2002-09-30
Value $690,000
Contact Janet Trlica
Phone 972-431-2742
Name Nations Bank
Contract 1999 crowd control
Start 1999-10-01
End 1999-12-31
Value $2,000,000
Contact Patrick Roux
Phone 704-387-0702
Name Nations Environmental Services, Inc.
Contract TSA aiport project
Start 2002-11-01
End 2002-12-31
Value $3,650,000
Contact Russell Alexander
Phone 972-725-9345

Date of last update: 19 Mar 2025

Sources: New York Secretary of State