Search icon

HAYNES SECURITY CORP.

Company Details

Name: HAYNES SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1985 (40 years ago)
Entity Number: 1024883
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 15 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735
Principal Address: 15 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HAYNES Chief Executive Officer 15 GAZZA BLVD., FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D5X4FLDX4L25
CAGE Code:
3AX52
UEI Expiration Date:
2024-12-04

Business Information

Activation Date:
2023-12-07
Initial Registration Date:
2002-08-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3AX52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2028-12-07
SAM Expiration:
2024-12-04

Contact Information

POC:
ROBERT HAYNES

History

Start date End date Type Value
2004-06-02 2005-01-11 Name HAYNES COMMUNICATION AND ELECTRONICS CORP.
1993-05-03 1999-09-22 Address 15 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-05-03 1999-09-22 Address 15 GAZZA BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1985-09-12 2004-06-02 Name HAYNES SECURITY CORP.
1985-09-12 1993-05-03 Address 15 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427006061 2018-04-27 BIENNIAL STATEMENT 2017-09-01
130906006146 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110923002785 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090827002512 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070912002365 2007-09-12 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70CDCR21P00000047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12783.28
Base And Exercised Options Value:
12783.28
Base And All Options Value:
12783.28
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-08-19
Description:
PURCHASE OF SECURITY AUDIO/VIDEO INTERCOM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
S211: HOUSEKEEPING- SURVEILLANCE
Procurement Instrument Identifier:
2023H221F00041
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
25345.60
Base And Exercised Options Value:
25345.60
Base And All Options Value:
25345.60
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2021-07-13
Description:
THE ACQUISITION & INSTALLATION OF PHYSICAL SECURITY SYSTEM.
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
70CDCR21P00000010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11608.80
Base And Exercised Options Value:
11608.80
Base And All Options Value:
11608.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-02-11
Description:
CCTV SYSTEM INSTALLATION FOR ERO NEW YORK FIELD OFFICE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
71387.00
Total Face Value Of Loan:
71387.00
Date:
2020-04-15
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:
67177.00
Total Face Value Of Loan:
67177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-15
Type:
Complaint
Address:
JFK AIRPORT, PORT AUTHORITY BUILDING 14, JAMAICA, NY, 11430
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71387
Current Approval Amount:
71387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72034.12
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67177
Current Approval Amount:
67177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67877.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State