Name: | DIGITAL ALERT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1953 (72 years ago) |
Entity Number: | 90612 |
ZIP code: | 14098 |
County: | Niagara |
Place of Formation: | New York |
Address: | 100 HOUSEL AVE., LYNDONVILLE, NY, United States, 14098 |
Principal Address: | 100 HOUSEL AVE, LYNDONVILLE, NY, United States, 14098 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MT5KYVKM2HT5 | 2024-10-16 | 100 HOUSEL AVE, LYNDONVILLE, NY, 14098, 9508, USA | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DIGITAL ALERT SYSTEMS INC |
URL | http://www.digitalalertsystems.com |
Congressional District | 25 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-18 |
Initial Registration Date | 2003-07-07 |
Entity Start Date | 1953-02-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 334220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VERA PEARSON |
Address | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA |
Title | ALTERNATE POC |
Name | ANNE WAKEMAN |
Role | COO |
Address | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ED CZARNECKI |
Address | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA |
Title | ALTERNATE POC |
Name | ANNE WAKEMAN |
Role | COO |
Address | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | ANNE L WAKEMAN |
Role | CFO/COO |
Address | 100 HOUSEL AVE., LYNDONVILLE, NY, 14098, USA |
Title | ALTERNATE POC |
Name | ANNE WAKEMAN |
Role | COO |
Address | P.O. BOX 535, 100 HOUSEL AVENUE, LYNDONVILLE, NY, 14098, 0535, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
23038 | Active | U.S./Canada Manufacturer | 1974-10-25 | 2024-09-18 | 2029-09-18 | 2025-09-16 | |||||||||||||||
|
POC | ED CZARNECKI |
Phone | +1 585-765-2254 |
Fax | +1 585-765-9330 |
Address | 100 HOUSEL AVE, LYNDONVILLE, NY, 14098 9508, 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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 HOUSEL AVE., LYNDONVILLE, NY, United States, 14098 |
Name | Role | Address |
---|---|---|
ROBERT T. VOSTEEN | Chief Executive Officer | 100 HOUSEL AVE, LYNDONVILLE, NY, United States, 14098 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2025-02-03 | 2025-02-03 | Address | 100 HOUSEL AVE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 900 |
2021-12-14 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 900 |
2021-12-14 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-12-14 | 2021-12-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 900 |
2021-12-14 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2021-12-14 | 2021-12-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2021-08-26 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-08-26 | 2021-08-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 900 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003265 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202001109 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220204001054 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
180605002012 | 2018-06-05 | BIENNIAL STATEMENT | 2017-02-01 |
180523000717 | 2018-05-23 | CERTIFICATE OF AMENDMENT | 2018-05-23 |
B150342-2 | 1984-10-11 | ASSUMED NAME CORP INITIAL FILING | 1984-10-11 |
A665479-5 | 1980-05-02 | CERTIFICATE OF AMENDMENT | 1980-05-02 |
345097 | 1962-09-26 | CERTIFICATE OF AMENDMENT | 1962-09-26 |
299567 | 1961-12-06 | CERTIFICATE OF AMENDMENT | 1961-12-06 |
103886 | 1958-04-14 | CERTIFICATE OF AMENDMENT | 1958-04-14 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | NNK08EB92P | 2008-09-23 | 2008-10-24 | 2008-10-24 | |||||||||||||||||||||||||||
|
Title | CHARGE DECAY TEST UNIT |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6625: ELECT ELECTRONIC MEASURING INSTRUMT |
Recipient Details
Recipient | DIGITAL ALERT SYSTEMS, INC. |
UEI | MT5KYVKM2HT5 |
Legacy DUNS | 002115822 |
Recipient Address | UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, 140980000 |
Unique Award Key | CONT_AWD_NNK09MC59P_8000_-NONE-_-NONE- |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Description
Title | CHARGE DECAY TEST UNITS |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6625: ELECT ELECTRONIC MEASURING INSTRUMT |
Recipient Details
Recipient | DIGITAL ALERT SYSTEMS, INC. |
UEI | MT5KYVKM2HT5 |
Legacy DUNS | 002115822 |
Recipient Address | UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, 140980000 |
Unique Award Key | CONT_AWD_N0001512P0059_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 12615.00 |
Current Award Amount | 12615.00 |
Potential Award Amount | 12615.00 |
Description
Title | A/V COMBO GENERATOR |
NAICS Code | 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS |
Product and Service Codes | 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS |
Recipient Details
Recipient | DIGITAL ALERT SYSTEMS, INC. |
UEI | MT5KYVKM2HT5 |
Legacy DUNS | 002115822 |
Recipient Address | UNITED STATES, 100 HOUSEL AVE, LYNDONVILLE, ORLEANS, NEW YORK, 140989508 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9850057006 | 2020-04-09 | 0296 | PPP | 100 HOUSEL AVE, LYNDONVILLE, NY, 14098-9508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6332008408 | 2021-02-10 | 0296 | PPS | 100 Housel Ave, Lyndonville, NY, 14098-9508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0384685 | DIGITAL ALERT SYSTEMS, INC. | DIGITAL ALERT SYSTEMS INC | MT5KYVKM2HT5 | 100 HOUSEL AVE, LYNDONVILLE, NY, 14098-9508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James F. Heminway |
Role | Sales Manager |
Name | Robert T. Vosteen |
Role | Exec. Vice President |
Name | WiIliam E. Vosteen |
Role | President |
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 | 334220 |
NAICS Code's Description | Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State