Search icon

SELTECH PRODUCTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SELTECH PRODUCTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1982 (43 years ago)
Entity Number: 767661
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: Christina Galanopoulos, PO Box 703, Baldwin, NY, United States, 11510
Principal Address: 958 Church Street, Baldwin, NY, United States, 11510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SELTECH PRODUCTS INCORPORATED DOS Process Agent Christina Galanopoulos, PO Box 703, Baldwin, NY, United States, 11510

Chief Executive Officer

Name Role Address
ELLENI CALAS Chief Executive Officer 958 CHURCH STREET, BALDWIN, NY, United States, 11510

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINA GALANOPOULOS
User ID:
P0483585

Unique Entity ID

Unique Entity ID:
LG48BU65J1Q7
CAGE Code:
0AFA7
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2001-03-21

Commercial and government entity program

CAGE number:
0AFA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
CHRISTINA GALANOPOULOS

History

Start date End date Type Value
2025-04-10 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-04-10 2025-04-10 Address 958 CHURCH STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address 91-06 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-04-10 Address 91-06 130TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 958 CHURCH STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250410002537 2025-04-10 BIENNIAL STATEMENT 2025-04-10
231013002501 2023-10-13 BIENNIAL STATEMENT 2022-05-01
120703002103 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100607002166 2010-06-07 BIENNIAL STATEMENT 2010-05-01
040510002813 2004-05-10 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPEWA624P0233
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3540.00
Base And Exercised Options Value:
3540.00
Base And All Options Value:
3540.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-03
Description:
8510865209!SCRAPER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPEWA620P0175
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17000.00
Base And Exercised Options Value:
17000.00
Base And All Options Value:
17000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-04-09
Description:
8507308004!FAIRING,AIRCRAFT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPEWA617P0114
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6500.00
Base And Exercised Options Value:
6500.00
Base And All Options Value:
6500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-08
Description:
8504092121!SHAFT ASSEMBLY,FLAP
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State