Search icon

RAITH AMERICA, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PLE9J4EGK5V6 2025-04-09 1377 MOTOR PKWY, STE 101, HAUPPAUGE, NY, 11749, 5249, USA 1377 MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA

Business Information

URL http://www.raith.com
Division Name RAITH AMERICA, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2002-04-23
Entity Start Date 1985-10-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333242, 334413, 334516
Product and Service Codes 3670

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA CARROLL
Role ASSISTANT CONTROLLER
Address 1377 MOTOR PARKWAY, STE 101, ISLANDIA, NY, 11749, USA
Title ALTERNATE POC
Name STEVE CASELLA
Address 300 JORDAN ROAD, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name LISA CARROLL
Address 1377 MOTOR PARKWAY, STE 101, ISLANDIA, NY, 11749, USA
Title ALTERNATE POC
Name STEVE CASELLA
Address 300 JORDANROAD, TROY, NY, 12180, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1LK36 Active Non-Manufacturer 1999-06-21 2024-04-11 2029-04-11 2025-04-09

Contact Information

POC LISA CARROLL
Phone +1 631-738-9500
Fax +1 631-738-2055
Address 1377 MOTOR PKWY, HAUPPAUGE, NY, 11749 5249, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-11
CAGE number CK796
Company Name RAITH GMBH
CAGE Last Updated 2022-01-11
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAITH AMERICA, INC. 401(K) SAVINGS PLAN 2023 112767783 2024-07-31 RAITH AMERICA, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing STEVE CASELLA
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401(K) SAVINGS PLAN 2022 112767783 2023-09-26 RAITH AMERICA, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PKWY, SUITE 101, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing STEVE CASELLA
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2021 112767783 2022-10-12 RAITH AMERICA, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PKWY, SUITE 101, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2020 112767783 2021-10-14 RAITH AMERICA, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PKWY 101, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2019 112767783 2020-08-31 RAITH AMERICA, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PKWY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2018 112767783 2020-09-01 RAITH AMERICA, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PKWY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2017 112767783 2018-10-16 RAITH AMERICA, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PARKWAY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing STEVE CASELLA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2016 112767783 2017-10-17 RAITH AMERICA, INC. 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PARKWAY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2017-10-17
Name of individual signing JASON SANABIA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2015 112767783 2016-10-04 RAITH AMERICA, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PARKWAY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JASON SANABIA
RAITH AMERICA, INC. 401K SAVINGS PLAN 2014 112767783 2015-10-15 RAITH AMERICA, INC. 0
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 541990
Sponsor’s telephone number 6317389500
Plan sponsor’s address 1377 LONG ISLAND MOTOR PARKWAY, ISLANDIA, NY, 11788

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JASON SANABIA

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

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 300 JORDAN ROAD, TROY, NY, 12180, 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 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, 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)
2015-01-23 2024-01-04 Address 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2015-01-23 2024-01-04 Address 1377 LONG ISLAND MOTOR PARKWAY, SUITE 101, ISLANDIA, NY, 11749, USA (Type of address: Registered Agent)
2009-10-14 2018-12-20 Address 2805 VETERANS HWY, STE 23, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2009-10-14 2018-12-20 Address 2805 VETERANS HWY, STE 23, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-11-04 2009-10-14 Address 2805 VETERANS HWY, STE 23, RONKONKOMA, NY, 11779, 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
130628000757 2013-06-28 CERTIFICATE OF MERGER 2013-06-28
130624000307 2013-06-24 CERTIFICATE OF AMENDMENT 2013-06-24
091014002156 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071026002904 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051209002927 2005-12-09 BIENNIAL STATEMENT 2005-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017308P0951 2008-07-14 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_N0017308P0951_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title UPGRADE TO RAITH ELECTRON BEAM LITHOGRAPHY SYSTEM
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
PO AWARD N0017308P0586 2008-04-16 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_N0017308P0586_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAINTENANCE
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
PO AWARD N0017308P0026 2007-11-12 2008-11-11 2008-11-11
Unique Award Key CONT_AWD_N0017308P0026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAINTENANCE
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
PURCHASE ORDER AWARD N6893609P0615 2009-07-13 2009-09-30 2010-09-29
Unique Award Key CONT_AWD_N6893609P0615_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51470.00
Current Award Amount 51470.00
Potential Award Amount 51470.00

Description

Title ELPHY QUANTUM UNIVERSAL SEM/FIB
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, SUFFOLK, NEW YORK, 117797683
PO AWARD N0017309P1002 2009-05-01 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_N0017309P1002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAINTENANCE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
PO AWARD N0017309P0635 2008-11-01 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_N0017309P0635_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAINTENANCE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
PO AWARD N0017309P0107 2008-11-12 2009-11-11 2009-11-11
Unique Award Key CONT_AWD_N0017309P0107_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MAINTENANCE
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, 117797683
DEFINITIVE CONTRACT AWARD H9400310C1012 2010-06-08 2012-05-19 2012-05-19
Unique Award Key CONT_AWD_H9400310C1012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 893175.00
Current Award Amount 893175.00
Potential Award Amount 893175.00

Description

Title CHIPSCANNER100 - DIE LVL REV ENG TOOL
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Legacy DUNS 151233772
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, SUFFOLK, NEW YORK, 117797683
PURCHASE ORDER AWARD N0017310P1011 2010-05-01 2011-04-30 2011-04-30
Unique Award Key CONT_AWD_N0017310P1011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 82710.00
Current Award Amount 82710.00
Potential Award Amount 82710.00

Description

Title MAINTENANCE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, SUFFOLK, NEW YORK, 117797683
PURCHASE ORDER AWARD N0017310P0983 2010-05-11 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_N0017310P0983_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11210.00
Current Award Amount 11210.00
Potential Award Amount 11210.00

Description

Title SAMPLE HOLDER
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient RAITH AMERICA INC
UEI PLE9J4EGK5V6
Recipient Address UNITED STATES, 2805 VETERANS HWY STE 23, RONKONKOMA, SUFFOLK, NEW YORK, 117797683

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5293217200 2020-04-27 0248 PPP 300 Jordan Road, Troy, NY, 12180-8346
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800000
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-8346
Project Congressional District NY-20
Number of Employees 42
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 807189.04
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0142288 RAITH AMERICA INC - PLE9J4EGK5V6 300 JORDAN RD, TROY, NY, 12180-8346
Capabilities Statement Link -
Phone Number 518-874-3013
Fax Number -
E-mail Address zane.belden@raithamerica.com
WWW Page www.raith.com
E-Commerce Website -
Contact Person ZANE BELDEN
County Code (3 digit) 083
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1LK36
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative SCANNING ELECTRON MICROSCOPE ACCESSORIES, CUSTOM BUILT STAGES, PROBING DEVICES AND E-BEAM LITHOGRAPHY ATTACHMENTS.
Special Equipment/Materials LASER INTERFEROMETER STAGES,E-BEAM LITHOGRAPHY SYS
Business Type Percentages Manufacturing (100 %)
Keywords E-Bean Lithography, Lithography, Raith
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 333242
NAICS Code's Description Semiconductor Machinery Manufacturing
Buy Green Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device 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: 16 Mar 2025

Sources: New York Secretary of State