Search icon

DYNA-EMPIRE, INC.

Company Details

Name: DYNA-EMPIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1955 (70 years ago)
Entity Number: 104327
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
G. PATRICK MCCARTHY Chief Executive Officer 1075 STEWART AVE, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
516-222-2707
Contact Person:
RICHARD BRADLEY
User ID:
P0535705

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:
GLVJT8J77KD5
CAGE Code:
90827
UEI Expiration Date:
2025-01-23

Business Information

Activation Date:
2024-02-06
Initial Registration Date:
2001-09-17

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:
90827
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2029-02-06
SAM Expiration:
2025-01-23

Contact Information

POC:
RICHARD T. BRADLEY
Phone:
+1 516-222-2700
Fax:
+1 516-222-2707

Form 5500 Series

Employer Identification Number (EIN):
111770989
Plan Year:
2012
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
134
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1075 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-05-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1958-09-12 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1955-08-01 1958-09-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1955-08-01 2023-12-06 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001937 2023-12-06 BIENNIAL STATEMENT 2023-08-01
220520002495 2022-05-20 BIENNIAL STATEMENT 2021-08-01
C269803-2 1999-02-02 ASSUMED NAME CORP INITIAL FILING 1999-02-02
122727 1958-09-12 CERTIFICATE OF AMENDMENT 1958-09-12
9075-115 1955-08-01 CERTIFICATE OF CONSOLIDATION 1955-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725P4730
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-27
Total Dollars Obligated:
11780.00
Current Total Value Of Award:
11780.00
Potential Total Value Of Award:
11780.00
Description:
8511143115!HOUSING ASSEMBLY,CO
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2915: ENGINE FUEL SYSTEM COMPONENTS, AIRCRAFT AND MISSILE PRIME MOVERS
Procurement Instrument Identifier:
SPE4A725D0095
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-22
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
2000000.00
Description:
4610117781!VALVE,COMPRESSOR BL
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2995: MISCELLANEOUS ENGINE ACCESSORIES, AIRCRAFT
Procurement Instrument Identifier:
SPE4A725F2642
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-02
Total Dollars Obligated:
20850.00
Current Total Value Of Award:
20850.00
Potential Total Value Of Award:
20850.00
Description:
8511103897!TERMINAL BOARD
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5940: LUGS, TERMINALS, AND TERMINAL STRIPS

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:
1267202.00
Total Face Value Of Loan:
1267202.00
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:
1019300.00
Total Face Value Of Loan:
1019300.00
Date:
2014-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
2085000.00
Total Face Value Of Loan:
2085000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-24
Type:
Complaint
Address:
1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-03-07
Type:
Planned
Address:
1075 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-06-16
Type:
Planned
Address:
1075 STEWART AVE, Garden City, NY, 11530
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1979-04-24
Type:
Planned
Address:
1075 STEWART AVENUE, Garden City, NY, 11530
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-03-15
Type:
Planned
Address:
1075 STEWART AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1267202
Current Approval Amount:
1267202
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1279422.69
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1019300
Current Approval Amount:
1019300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1026859.81

Court Cases

Court Case Summary

Filing Date:
2005-11-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DELYANIS
Party Role:
Plaintiff
Party Name:
DYNA-EMPIRE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHARLES LONG ASSOCIATES
Party Role:
Plaintiff
Party Name:
DYNA-EMPIRE, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State