Search icon

ADVANCED TESTING TECHNOLOGIES INCORPORATED

Company Details

Name: ADVANCED TESTING TECHNOLOGIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1987 (37 years ago)
Entity Number: 1223290
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788
Principal Address: 110 RICEFIELD LN, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR M. GAVILLA Chief Executive Officer 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ADVANCED TESTING TECHNOLOGIES INCORPORATED DOS Process Agent 110 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788

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:
SP9SDCSMMX78
CAGE Code:
0DRX9
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2002-01-30

History

Start date End date Type Value
2023-12-01 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-01 2023-12-01 Address 110 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-26 2023-10-26 Address 110 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-12-01 Address 110 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041725 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231026000836 2023-10-26 BIENNIAL STATEMENT 2021-12-01
191202061004 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006559 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007353 2015-12-02 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA851725F0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
89863.82
Base And Exercised Options Value:
89863.82
Base And All Options Value:
89863.82
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-23
Description:
F-15 ELECTRONICS SYSTEMS TEST SET (ESTS) REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
FA853324F0050
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-11
Description:
BENCHTOP RECONFIGURABLE REPAIRABLE TESTER ((BRAT)
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
FA851724F0026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
214309.00
Base And Exercised Options Value:
214309.00
Base And All Options Value:
214309.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-25
Description:
REPAIR OF TISS SYSTEMS NSNS
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
675727.50
Total Face Value Of Loan:
675727.50
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
665566.00
Total Face Value Of Loan:
665566.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
675727.5
Current Approval Amount:
675727.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
678411.9

Date of last update: 16 Mar 2025

Sources: New York Secretary of State