Search icon

ORBIT INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ORBIT INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1987 (38 years ago)
Entity Number: 1188695
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 80 CABOT COURT, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MITCHELL BINDES Chief Executive Officer 80 CABOT COURT, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ORBIT INTERNATIONAL CORP. DOS Process Agent 80 CABOT COURT, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-435-8458
Contact Person:
ANDREW DEL PRIORE
User ID:
P0278287

Unique Entity ID

Unique Entity ID:
WLDAJ8ZJ8LN9
CAGE Code:
0JEW5
UEI Expiration Date:
2024-03-19

Business Information

Doing Business As:
TULIP DEVELOPMENT LABORATORY
Division Name:
TULIP DEVELOPMENT LABORATORY
Division Number:
1
Activation Date:
2023-03-22
Initial Registration Date:
2014-04-29

Commercial and government entity program

CAGE number:
0JEW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-19
CAGE Expiration:
2028-03-22
SAM Expiration:
2024-03-19

Contact Information

POC:
MARK PRIETO
Corporate URL:
www.tuliplabs.com

Immediate Level Owner

Vendor Certified:
2023-03-22
CAGE number:
11263
Company Name:
ORBIT INTERNATIONAL CORP.

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 80 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2021-05-27 2025-05-14 Address 80 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-07-20 2025-05-14 Address 80 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-07-08 2021-05-27 Address 80 CABOT COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-07-07 2011-07-20 Address 80 CABOT COURT, HAUPPAUGE, NY, 11788, 3729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514003070 2025-05-14 BIENNIAL STATEMENT 2025-05-14
211119001435 2021-11-19 BIENNIAL STATEMENT 2021-11-19
210527060338 2021-05-27 BIENNIAL STATEMENT 2019-07-01
130709006480 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720003136 2011-07-20 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PDA07
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35800.00
Base And Exercised Options Value:
35800.00
Base And All Options Value:
35800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-11
Description:
TRACKBALL,DATA ENTR
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
7K20: IT AND TELECOM - STORAGE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
SPE4A725P2901
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
61000.00
Base And Exercised Options Value:
61000.00
Base And All Options Value:
61000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-06
Description:
8511055077!TRAY,MOUNTING,ELECT
Naics Code:
335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
N0010425PCA14
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-30
Description:
PANEL,COMMUNICATION
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
7G20: IT AND TELECOM - NETWORK: ANALOG VOICE PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
856600.00
Total Face Value Of Loan:
856600.00

Trademarks Section

Serial Number:
85919468
Mark:
XHAND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
XHAND

Goods And Services

For:
computers, namely, impact, temperature and vibration resistant, water-submersible, rugged military and industrial grade mobile computers equipped with global positioning system receivers, digital cameras and wireless data transmission capabilities for use in fields such as defense, homeland security...
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
74331304
Mark:
EAST WEST
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-11-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EAST WEST

Goods And Services

For:
outerwear; namely, jackets, coats, jogging suits and wind resistant jackets
First Use:
1985-06-28
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74328389
Mark:
NYLA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1992-11-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NYLA

Goods And Services

For:
outerwear; namely, jackets, coats, jogging suits and windbreakers
International Classes:
025 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$856,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$856,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$862,866.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $856,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State