Search icon

STRECK'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRECK'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1952 (74 years ago)
Entity Number: 83190
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 800 FIRST STREET, WATERVLIET, NY, United States, 12189
Principal Address: 800 FIRST ST, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FIRST STREET, WATERVLIET, NY, United States, 12189

Chief Executive Officer

Name Role Address
LLOYD S. DEMARANVILLE III Chief Executive Officer 800 FIRST ST, WATERVLIET, NY, United States, 12189

Unique Entity ID

Unique Entity ID:
F83YC92KTDX7
CAGE Code:
4YXM2
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2008-01-22

Commercial and government entity program

CAGE number:
4YXM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
CHIP DEMARANVILLE

History

Start date End date Type Value
2010-02-16 2012-02-07 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Principal Executive Office)
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Chief Executive Officer)
1993-02-08 2010-02-16 Address 800 FIRST ST, WATERVLIET, NY, 12189, 3501, USA (Type of address: Principal Executive Office)
1952-01-09 1994-01-25 Address 800 FIRST ST., WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002344 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120207002672 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100216002503 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080102002478 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060217002952 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS13P0014
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:
2013-02-08
Description:
TROY LOCK&DAM, REPAIR OF SW CULVERT VALVE
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
4810: VALVES, POWERED
Procurement Instrument Identifier:
W912DS10P0033
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:
2010-09-27
Description:
VALVE LIFTING PIN ASSEMBLY
Naics Code:
332710: MACHINE SHOPS
Product Or Service Code:
3419: MISCELLANEOUS MACHINE TOOLS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58900.00
Total Face Value Of Loan:
58900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-23
Type:
Planned
Address:
800 FIRST STREET, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-01-19
Type:
Planned
Address:
800 FIRST STREET, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-07-19
Type:
Planned
Address:
800 FIRST STREET, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-17
Type:
FollowUp
Address:
800 FIRST STREET, Watervliet, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-05
Type:
Planned
Address:
800 FIRST STREET, Watervliet, NY, 12189
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,472.64
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $58,900
Jobs Reported:
5
Initial Approval Amount:
$58,300
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,703.24
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $58,299
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 273-4412
Add Date:
2005-06-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State