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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLVJT8J77KD5 2025-01-23 1075 STEWART AVE, GARDEN CITY, NY, 11530, 4812, USA 1075 STEWART AVE, GARDEN CITY, NY, 11530, 4812, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2001-09-17
Entity Start Date 1955-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA PAPADOPOULOS
Role CONTRACTS MGR
Address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530, 4812, USA
Title ALTERNATE POC
Name SYD CROSSLEY
Role DIRECTOR
Address 1075 STEWART AVE, GARDEN CITY, NY, 11530, 4812, USA
Government Business
Title PRIMARY POC
Name RICHARD T BRADLEY
Role PRESIDENT
Address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530, 4812, USA
Title ALTERNATE POC
Name ANNA PAPADOPOULOS
Role CONTRACTS MGR
Address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530, 4812, USA
Past Performance
Title PRIMARY POC
Name RICHARD BRADLEY
Role DIRECTOR OF QUALITY ASSURANCE
Address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530, 4812, USA
Title ALTERNATE POC
Name SYD CROSSLEY
Role DIRECTOR
Address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530, 4812, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
90827 Active U.S./Canada Manufacturer 1974-11-04 2024-03-04 2029-02-06 2025-01-23

Contact Information

POC RICHARD T. BRADLEY
Phone +1 516-222-2700
Fax +1 516-222-2707
Address 1075 STEWART AVE, GARDEN CITY, NASSAU, NY, 11530 4812, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNA-EMPIRE, INC. TAX DEFERRED SAVINGS PLAN 2012 111770989 2013-10-04 DYNA-EMPIRE INC. 145
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 336410
Sponsor’s telephone number 5162222700
Plan sponsor’s mailing address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Plan sponsor’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 111770989
Plan administrator’s name DYNA-EMPIRE INC.
Plan administrator’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162222700

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 142
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing PATRICK MCCARTHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing PATRICK MCCARTHY
Valid signature Filed with authorized/valid electronic signature
DYNA-EMPIRE, INC. TAX DEFERRED SAVINGS PLAN 2011 111770989 2012-08-14 DYNA-EMPIRE INC. 150
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 336410
Sponsor’s telephone number 5162222700
Plan sponsor’s mailing address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Plan sponsor’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 111770989
Plan administrator’s name DYNA-EMPIRE INC.
Plan administrator’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162222700

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 139
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-08-14
Name of individual signing PATRICK MCCARTHY
Valid signature Filed with authorized/valid electronic signature
DYNA-EMPIRE, INC. TAX DEFERRED SAVINGS PLAN 2010 111770989 2011-10-14 DYNA-EMPIRE INC. 143
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 336410
Sponsor’s telephone number 5162222700
Plan sponsor’s mailing address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Plan sponsor’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 111770989
Plan administrator’s name DYNA-EMPIRE INC.
Plan administrator’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162222700

Number of participants as of the end of the plan year

Active participants 140
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing PATRICK MCCARTHY
Valid signature Filed with authorized/valid electronic signature
DYNA-EMPIRE, INC. TAX DEFERRED SAVINGS PLAN 2009 111770989 2010-10-15 DYNA-EMPIRE INC. 134
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 336410
Sponsor’s telephone number 5162222700
Plan sponsor’s mailing address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Plan sponsor’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 111770989
Plan administrator’s name DYNA-EMPIRE INC.
Plan administrator’s address 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5162222700

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing PATRICK MCCARTHY
Valid signature Filed with authorized/valid electronic signature

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0006 2008-09-17 2009-05-26 2009-05-26
Unique Award Key CONT_AWD_0006_9700_SPM76005D7011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44496.00
Current Award Amount 44496.00
Potential Award Amount 44496.00

Description

Title 4508669570!VALVE ASS
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
PURCHASE ORDER AWARD SPM7M208M7560 2008-08-29 2008-10-24 2008-10-24
Unique Award Key CONT_AWD_SPM7M208M7560_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3885.00
Current Award Amount 3885.00
Potential Award Amount 3885.00

Description

Title 4508507421!PARTS KIT
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
PURCHASE ORDER AWARD SPM4A608MG126 2008-08-08 2008-11-06 2008-11-06
Unique Award Key CONT_AWD_SPM4A608MG126_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9129.00
Current Award Amount 9129.00
Potential Award Amount 9129.00

Description

Title 4508322075!WIRING HA
NAICS Code 221122: ELECTRIC POWER DISTRIBUTION
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
PURCHASE ORDER AWARD SPM4A708MD876 2008-07-28 2009-02-25 2009-02-25
Unique Award Key CONT_AWD_SPM4A708MD876_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48039.00
Current Award Amount 48039.00
Potential Award Amount 48039.00

Description

Title 4508212672!VALVE,COM
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2995: MISC ENGINE ACCESSORIES - AIRCRAFT

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
PURCHASE ORDER AWARD SPM4A708MC992 2008-07-08 2009-01-04 2009-01-04
Unique Award Key CONT_AWD_SPM4A708MC992_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12428.00
Current Award Amount 12428.00
Potential Award Amount 12428.00

Description

Title 4508048383!VALVE,COM
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2995: MISC ENGINE ACCESSORIES - AIRCRAFT

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
DELIVERY ORDER AWARD 0001 2008-06-27 2009-10-20 2009-10-20
Unique Award Key CONT_AWD_0001_9700_SPM4A707D3172_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 85977.00
Current Award Amount 85977.00
Potential Award Amount 85977.00

Description

Title 4507976627!CARRIER A
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2995: MISC ENGINE ACCESSORIES - AIRCRAFT

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
DELIVERY ORDER AWARD 0004 2008-06-02 2009-01-12 2009-01-12
Unique Award Key CONT_AWD_0004_9700_SPM4A706D3022_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 34130.00
Current Award Amount 34130.00
Potential Award Amount 34130.00

Description

Title 4507752786!RESISTOR
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2915: ENGINE FUEL SYSTEM COMPONENTS AIR

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 11530
DELIVERY ORDER AWARD 0009 2008-05-30 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_0009_9700_SPM40705D5F53_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4900.00
Current Award Amount 4900.00
Potential Award Amount 4900.00

Description

Title 4507734327!PISTON BL
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2995: MISC ENGINE ACCESSORIES - AIRCRAFT

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812
PO AWARD N0010408PLG84 2008-05-15 2008-08-18 2008-08-18
Unique Award Key CONT_AWD_N0010408PLG84_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NAVY REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, 115304812
PURCHASE ORDER AWARD SPM4M108M8329 2008-05-05 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_SPM4M108M8329_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28730.00
Current Award Amount 28730.00
Potential Award Amount 28730.00

Description

Title 4507521329!TERMINAL
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS TERMINALS & TERMINAL STRIPS

Recipient Details

Recipient DYNA-EMPIRE INC
UEI GLVJT8J77KD5
Legacy DUNS 002045375
Recipient Address UNITED STATES, 1075 STEWART AVE, GARDEN CITY, NASSAU, NEW YORK, 115304812

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339561334 0214700 2014-01-24 1075 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-01-24
Emphasis N: AMPUTATE
Case Closed 2014-04-16

Related Activity

Type Complaint
Activity Nr 869455
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-03-25
Abatement Due Date 2014-05-09
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2014-04-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures shall be developed, documented and utilized for the control of potentially hazardous energy when employees are engaged in the activities covered by this section. a)Worksite, CNC Lathes and Robot Cell Departments : Employee performing repairs and maintenance on machines such as, but not limited to Hardinge GX 480 Mill, Hardinge GS 200 Lathe, Omni Trun GT - 75 series Lathe was not provided with the documented Lockout/Tagout procedure to control hazardous energy on the equipment; on or about 1/24/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 II D
Issuance Date 2014-03-25
Abatement Due Date 2014-05-09
Current Penalty 0.0
Initial Penalty 4500.0
Final Order 2014-04-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(D): Lockout devices and Tagout devices did not indicate the identity of the employee applying the device(s): a) Worksite, CNC Machine area : The lock used to lock out the Hardinge CNC Mill - Model GX 480 did not indicate the identity of the employee who applied the device; on or about 1/24/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2014-03-25
Abatement Due Date 2014-05-09
Current Penalty 2000.0
Initial Penalty 2700.0
Final Order 2014-04-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Worksite, Receiving Area: Employees were operating forklift (Komatsu forklift Model # FG25ST/ Serial #404193A) without being re-evaluated in their safe operation; on or about 1/24/14. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903. 19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-03-25
Abatement Due Date 2014-05-09
Current Penalty 2000.0
Initial Penalty 3600.0
Final Order 2014-04-15
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Worksite, TC Down Area: Employee(s) used Dayton Belt Sander (Model #K2818) to sand metal part edges. The unused portion of the belt and the pulley was not guarded; on or about 1/24/14. b) Worksite, TC Down Area: Employee(s) used Gould Belt Sander (Model #F352) to sand metal part edges. The unused portion of the belt and the pulley was not guarded; on or about 1/24/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2014-03-25
Abatement Due Date 2014-05-09
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2014-04-15
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Worksite, Tool Room, West Wall: Employees use the Bench Grinder to sharpen tools. The distance between the abrasive wheel and the adjustable tongue was measured at approximately 7/8 in. on the left side and 3/4 in. on the right side of the grinder; on or about 1/24/14. b) Worksite, Tool Room, East Wall: Employees use the Bench Grinder to sharpen tools. The distance between the abrasive wheel and the adjustable tongue was measured at approximately 3/4 in. on the left side and 1 1/2 inches on the right side of the grinder; on or about 1/24/14. NOTE: The employer is required to provide abatement certification for this item in accordance with 29 CFR 1903.19.
110189 0214700 1984-03-07 1075 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-03-09
Case Closed 1984-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-03-09
Abatement Due Date 1984-03-12
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-03-09
Abatement Due Date 1984-03-14
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-03-09
Abatement Due Date 1984-03-14
Nr Instances 1
11498920 0214700 1982-06-16 1075 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-16
Case Closed 1982-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-06-18
Abatement Due Date 1982-06-21
Nr Instances 1
11497526 0214700 1979-04-24 1075 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-04-24
Case Closed 1984-03-10
11570934 0214700 1977-03-15 1075 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-21
Case Closed 1977-05-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 C03 VIIIC
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-03-30
Abatement Due Date 1977-04-02
Nr Instances 1
11472826 0214700 1975-01-22 1075 STEWART AVENUE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-01-22
Case Closed 1984-03-10
11500717 0214700 1974-12-11 1075 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 C02
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-12-12
Abatement Due Date 1975-01-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829358400 2021-02-02 0235 PPS 1075 Stewart Ave, Garden City, NY, 11530-4812
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1267202
Loan Approval Amount (current) 1267202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4812
Project Congressional District NY-04
Number of Employees 119
NAICS code 336412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1279422.69
Forgiveness Paid Date 2022-01-31
8853267207 2020-04-28 0235 PPP 1075 Stewart Avenue, Garden City, NY, 11530
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019300
Loan Approval Amount (current) 1019300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 115
NAICS code 336412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1026859.81
Forgiveness Paid Date 2021-02-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0535705 DYNA-EMPIRE INC - GLVJT8J77KD5 1075 STEWART AVE, GARDEN CITY, NY, 11530-4812
Capabilities Statement Link -
Phone Number 516-222-2700
Fax Number 516-222-2707
E-mail Address RICHARD.BRADLEY@dyna-empire.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD BRADLEY
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 90827
Year Established 1955
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Small 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: 02 Mar 2025

Sources: New York Secretary of State