Search icon

S.A.S. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.A.S. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1982 (43 years ago)
Entity Number: 756927
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 100 Corporate Drive, Elizabeth City, NC, United States, 11949
Principal Address: 939 WADING RIVER MANOR ROAD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL STECKIS Chief Executive Officer 939 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
MITCHELL STECKIS DOS Process Agent 100 Corporate Drive, Elizabeth City, NC, United States, 11949

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-727-1387
Contact Person:
MITCHELL STECKIS
User ID:
P2482184
Trade Name:
SAS INDUSTRIES INC

Unique Entity ID

Unique Entity ID:
R9V3KJ311TS4
CAGE Code:
8N6B9
UEI Expiration Date:
2025-11-11

Business Information

Doing Business As:
SAS INDUSTRIES INC
Activation Date:
2024-11-13
Initial Registration Date:
2020-06-30

Commercial and government entity program

CAGE number:
8N6B9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2029-11-13
SAM Expiration:
2025-11-11

Contact Information

POC:
MITCHELL STECKIS
Corporate URL:
www.sasindustries.com

Form 5500 Series

Employer Identification Number (EIN):
112605338
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 939 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 939 WADING RIVER MANOR RD, PO BOX 245, MANORVILLE, NY, 11949, 0245, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2024-04-29 Address 939 WADING RIVER MANOR RD, PO BOX 245, MANORVILLE, NY, 11949, 0245, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429003672 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220530000753 2022-05-30 BIENNIAL STATEMENT 2022-03-01
200304060977 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006608 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006032 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M020P3367
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
280.00
Base And Exercised Options Value:
280.00
Base And All Options Value:
280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-30
Description:
8507424484!SHIELDING GASKET,EL
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
SPE5EM20CF054
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
8755.00
Base And Exercised Options Value:
8755.00
Base And All Options Value:
8755.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-15
Description:
8507380918!GASKET
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
SPE7M120V7718
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12376.00
Base And Exercised Options Value:
12376.00
Base And All Options Value:
12376.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-04
Description:
8507359973!SHIELDING GASKET,EL
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-17
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:
-348700.00
Total Face Value Of Loan:
232300.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77967814
Mark:
SEALTRON
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-03-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SEALTRON

Goods And Services

For:
Synthetic Rubber, namely, conductive elastomers
First Use:
2010-11-01
International Classes:
017 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-24
Type:
Complaint
Address:
WADING RIVER MANORVILLE ROAD, MANORVILLE, NY, 11949
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-10-23
Type:
Planned
Address:
WADING RIVER MANOR RD., P.O. BOX 245, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-20
Type:
FollowUp
Address:
WADING RIVER MANORVILLE ROAD, MANORVILLE, NY, 11949
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-06-26
Type:
Complaint
Address:
WADING RIVER MANORVILLE ROAD, MANORVILLE, NY, 11949
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1988-09-07
Type:
Complaint
Address:
WADING RIVER MANORVILLE ROAD, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$581,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$233,815.38
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $185,840
Rent: $46,460

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State