Search icon

RAITH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAITH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1985 (40 years ago)
Entity Number: 1032322
ZIP code: 12180
County: Suffolk
Place of Formation: New York
Address: 300 JORDAN ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JASON SANABIA Agent 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 JORDAN ROAD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
STEVE CASELLA Chief Executive Officer 300 JORDAN ROAD, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ZANE BELDEN
User ID:
P0142288

Unique Entity ID

Unique Entity ID:
PLE9J4EGK5V6
CAGE Code:
1LK36
UEI Expiration Date:
2025-10-10

Business Information

Division Name:
RAITH AMERICA, INC.
Activation Date:
2024-10-18
Initial Registration Date:
2002-04-23

Commercial and government entity program

CAGE number:
1LK36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-10

Contact Information

POC:
ZANE BELDEN
Corporate URL:
www.raith.com

Immediate Level Owner

Vendor Certified:
2024-10-14
CAGE number:
CK796
Company Name:
RAITH GMBH

Form 5500 Series

Employer Identification Number (EIN):
112767783
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-20 2024-01-04 Address 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004908 2024-01-04 BIENNIAL STATEMENT 2024-01-04
191001060607 2019-10-01 BIENNIAL STATEMENT 2019-10-01
181220006068 2018-12-20 BIENNIAL STATEMENT 2017-10-01
150123000807 2015-01-23 CERTIFICATE OF CHANGE 2015-01-23
131011006236 2013-10-11 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA239624PB025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
173256.00
Base And Exercised Options Value:
173256.00
Base And All Options Value:
730264.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-01-01
Description:
RY - ELECTRON BEAM MAINTENANCE SERVICES
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J052: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEASURING TOOLS
Procurement Instrument Identifier:
N0017324P2011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
104190.00
Base And Exercised Options Value:
104190.00
Base And All Options Value:
211506.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-12
Description:
RAITH VOYAGER SERVICE AGREEMENT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
7B20: IT AND TELECOM - HIGH PERFORMANCE COMPUTE (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
80NSSC23PC610
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78125.00
Base And Exercised Options Value:
78125.00
Base And All Options Value:
78125.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2023-09-25
Description:
OT : ANTI-VIBRATION PLATFORM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
7B21: IT AND TELECOM - COMPUTE: MAINFRAME (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

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:
800000.00
Total Face Value Of Loan:
800000.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$800,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$807,189.04
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $800,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State