Search icon

THE HANDY TOOL & MFG. CO., INC.

Company Details

Name: THE HANDY TOOL & MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1958 (66 years ago)
Entity Number: 114716
ZIP code: 11236
County: New York
Place of Formation: New York
Address: 1205 Rockaway Avenue, Brooklyn, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH SHERMAN DOS Process Agent 1205 Rockaway Avenue, Brooklyn, NY, United States, 11236

Chief Executive Officer

Name Role Address
KENNETH SHERMAN Chief Executive Officer 1205 ROCKAWAY AVENUE, BROOKLYN, NY, United States, 11236

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:
E-mail Address:
Fax Number:
718-429-5062
Contact Person:
KENNETH SHERMAN
User ID:
P0277938
Trade Name:
HANDY TOOL & MANUFACTURING CO INC

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:
PX34R6NN4T61
CAGE Code:
91750
UEI Expiration Date:
2025-03-23

Business Information

Doing Business As:
HANDY TOOL & MANUFACTURING CO INC
Activation Date:
2024-03-26
Initial Registration Date:
2001-12-13

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:
91750
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-26
CAGE Expiration:
2029-03-26
SAM Expiration:
2025-03-23

Contact Information

POC:
KENNETH SHERMAN
Phone:
+1 718-478-9203
Fax:
+1 718-429-5062

Form 5500 Series

Employer Identification Number (EIN):
135545937
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-20 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-01 2024-03-22 Address 1205 ROCKAWAY AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2010-04-30 2019-03-01 Address 39-09 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1958-11-21 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240322000700 2024-03-22 BIENNIAL STATEMENT 2024-03-22
190301000631 2019-03-01 CERTIFICATE OF CHANGE 2019-03-01
100430000522 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
B589447-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
132168 1958-11-21 CERTIFICATE OF INCORPORATION 1958-11-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725P3477
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Total Dollars Obligated:
69600.00
Current Total Value Of Award:
69600.00
Potential Total Value Of Award:
69600.00
Description:
8511085463!CONTRACTOR FIRST ARTICLE TEST
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A625PA126
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-19
Total Dollars Obligated:
183000.00
Current Total Value Of Award:
183000.00
Potential Total Value Of Award:
183000.00
Description:
8511089444!POWER SUPPLY SUBASY
Naics Code:
334514: TOTALIZING FLUID METER AND COUNTING DEVICE MANUFACTURING
Product Or Service Code:
4920: AIRCRAFT MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
SPE4A725P3506
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-19
Total Dollars Obligated:
60000.00
Current Total Value Of Award:
60000.00
Potential Total Value Of Award:
60000.00
Description:
8511086072!PANEL,STRUCTURAL,AI
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
612972.00
Total Face Value Of Loan:
612972.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-26
Type:
Planned
Address:
39-09 58 ST, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-09-19
Type:
FollowUp
Address:
39-09 58 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-01
Type:
Planned
Address:
39-09 58 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-18
Type:
Planned
Address:
39-09 58 STREET, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-21
Type:
Planned
Address:
39-09 58 ST, New York -Richmond, NY, 11377
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State