Search icon

UNDERSEA SENSOR SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNDERSEA SENSOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2021 (4 years ago)
Entity Number: 6305080
ZIP code: 10005
County: Ontario
Foreign Legal Name: UNDERSEA SENSOR SYSTEMS, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4868 E. Park Dr., Columbia City, IN, United States, 46725

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC WEBSTER Chief Executive Officer 4868 E. PARK DR., COLUMBIA CITY, IN, United States, 46725

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7E983
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-10-31

Contact Information

POC:
WILKES, CHELSEY

History

Start date End date Type Value
2022-02-22 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-22 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-10-18 2022-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-18 2022-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001801 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220222003677 2022-02-22 CERTIFICATE OF MERGER 2022-02-25
211018000405 2021-10-18 APPLICATION OF AUTHORITY 2021-10-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038324P015B
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-03
Description:
SDSR,AIRCRAFT EQUIP
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS
Procurement Instrument Identifier:
N0001924F0575
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1485762.00
Base And Exercised Options Value:
1485762.00
Base And All Options Value:
1485762.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-26
Description:
VIPR SONOBUOY RECEIVER
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT
Procurement Instrument Identifier:
N0001923F0431
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
91512.00
Base And Exercised Options Value:
91512.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-28
Description:
THE PURPOSE OF THIS MODIFICATION IS TO 1. EXERCISE OPTION CONTRACT LINE-ITEM NUMBERS (CLINS) 0101 AND 0102. 2. FUND THE OPTIONS CLINS 0101 VIA SUBCONTRACT LINE-ITEM NUMBER (SLIN) 010101.
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5845: UNDERWATER SOUND EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State