Search icon

SCR PRECISION TUBE BENDING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCR PRECISION TUBE BENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 1990 (35 years ago)
Document Number: S14372
FEI/EIN Number 593040419
Address: 5407 24TH AVE SOUTH, TAMPA, FL, 33619, US
Mail Address: 5407 24TH AVE SOUTH, TAMPA, FL, 33619, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER PATRICIA M Treasurer 301 10TH AVENUE EAST, PALMETTO, FL, 34221
SHAFER PATRICIA M President 301 10TH AVENUE EAST, PALMETTO, FL, 34221
SHAFER PATRICIA M Secretary 301 10TH AVENUE EAST, PALMETTO, FL, 34221
SMITH SHAWN E Vice President 4008 S WESTSHORE, TAMPA, FL, 33611
MANEY RICHARD HENRY Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
813-246-9341
Contact Person:
KERI SIDERIO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3351958
Trade Name:
SCR PRECISION TUBE BENDING, INC

Unique Entity ID

Unique Entity ID:
LAALPKRWHLF9
CAGE Code:
1S1F1
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
SCR PRECISION TUBE BENDING, INC
Activation Date:
2024-12-13
Initial Registration Date:
2002-01-29

Commercial and government entity program

CAGE number:
1S1F1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
KERI SIDERIO
Corporate URL:
http://www.scrprecision.com

Form 5500 Series

Employer Identification Number (EIN):
593040419
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016625 SCR, INC. ACTIVE 2019-01-31 2029-12-31 - 5407 24TH AVENUE SOUTH, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 5407 24TH AVE SOUTH, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-04-23 5407 24TH AVE SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 101 E. KENNEDY BLVD., SUITE 3170, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1994-04-12 MANEY, RICHARD HENRY -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC25PA317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17072.90
Base And Exercised Options Value:
17072.90
Base And All Options Value:
17072.90
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2024-12-16
Description:
BENDING OF STAHL HEATER FRONT TUBE BUNDLE TUBES
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
K099: MODIFICATION OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2025-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2021-01-28
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:
90412.00
Total Face Value Of Loan:
90412.00
Date:
2020-04-14
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:
102472.50
Total Face Value Of Loan:
102472.50
Date:
2020-04-14
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:
102472.50
Total Face Value Of Loan:
102472.50

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$102,472.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,472.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,602.54
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $102,472.5
Jobs Reported:
9
Initial Approval Amount:
$90,412
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,803.79
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $90,412

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State