Search icon

CATALINA INSTRUMENT CORP.

Company Details

Name: CATALINA INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1959 (65 years ago)
Entity Number: 124173
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 44 S Mall, Plainview, NY, United States, 11803
Principal Address: 44 SOUTH MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EACJHXZR3C75 2024-12-22 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA

Business Information

Doing Business As CATALINA INSTRUMENT CORP
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2002-04-19
Entity Start Date 1958-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199, 332510, 332710, 332722, 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS D RYAN
Role VP OPERATIONS
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA
Title ALTERNATE POC
Name HEIDY MORALES
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA
Government Business
Title PRIMARY POC
Name THOMAS D RYAN
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA
Title ALTERNATE POC
Name HEIDY MORALES
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA
Past Performance
Title PRIMARY POC
Name THOMAS RYAN
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name HEIDY MORALES
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30225 Active U.S./Canada Manufacturer 1974-11-04 2024-03-02 2028-12-26 2024-12-22

Contact Information

POC THOMAS D. RYAN
Phone +1 516-249-2751
Fax +1 516-249-2753
Address 44 SOUTH MALL, PLAINVIEW, NY, 11803 4208, 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
CATALINA INSTRUMENT CORP. 401(K) PLAN 2023 111958527 2024-07-29 CATALINA INSTRUMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 333310
Sponsor’s telephone number 5162492751
Plan sponsor’s address 44 SOUTH MALL, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS

Chief Executive Officer

Name Role Address
HEIDY MORALES-RYAN Chief Executive Officer 44 SOUTH MALL, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 S Mall, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-11-02 2024-01-12 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-11-02 2024-01-12 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-11-07 2009-11-02 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA (Type of address: Chief Executive Officer)
1995-04-25 2007-11-07 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA (Type of address: Chief Executive Officer)
1995-04-25 2009-11-02 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA (Type of address: Principal Executive Office)
1995-04-25 2009-11-02 Address 44 SOUTH MALL, PLAINVIEW, NY, 11803, 4208, USA (Type of address: Service of Process)
1959-11-25 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-11-25 1995-04-25 Address 100 EAST OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001022 2024-01-12 BIENNIAL STATEMENT 2024-01-12
131217002313 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111129002084 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091102002181 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071107002767 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051214002934 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031112002099 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011106002763 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991124002601 1999-11-24 BIENNIAL STATEMENT 1999-11-01
971201002561 1997-12-01 BIENNIAL STATEMENT 1997-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010408PAA69 2007-11-28 2008-02-26 2008-02-26
Unique Award Key CONT_AWD_N0010408PAA69_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14400.00
Current Award Amount 14400.00
Potential Award Amount 14400.00

Description

Title FILTER, ELE, 25 MIC
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 4935: GUIDED MISSILE MAINT EQ

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTHMALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010408PAA51 2007-11-02 2008-03-03 2008-03-03
Unique Award Key CONT_AWD_N0010408PAA51_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5450.00
Current Award Amount 5450.00
Potential Award Amount 5450.00

Description

Title HINGE ASSEMBLY
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 4935: GUIDED MISSILE MAINT EQ

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTHMALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010408PAA13 2007-10-10 2008-01-08 2008-01-08
Unique Award Key CONT_AWD_N0010408PAA13_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3010.00
Current Award Amount 3010.00
Potential Award Amount 3010.00

Description

Title TOOL FASTENER
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1450: GUIDED MISSILE HANDLING SERVICE EQ

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTHMALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD SPRMM109PYF53 2009-06-19 2010-04-15 2010-04-15
Unique Award Key CONT_AWD_SPRMM109PYF53_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7728.00
Current Award Amount 7728.00
Potential Award Amount 7728.00

Description

Title DLA REQUIREMENT.
NAICS Code 332212: HAND AND EDGE TOOL MANUFACTURING
Product and Service Codes 1385: SURFACE EXPLOSIVE ORD DISPOSAL TOOL

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010409PAA11 2008-10-24 2009-03-03 2009-03-03
Unique Award Key CONT_AWD_N0010409PAA11_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3295.00
Current Award Amount 3295.00
Potential Award Amount 3295.00

Description

Title NAVY REQUIREMENT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1440: LAUNCHERS, GUIDED MISSILE

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010409PAA14 2008-10-24 2009-01-22 2009-01-22
Unique Award Key CONT_AWD_N0010409PAA14_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3750.00
Current Award Amount 3750.00
Potential Award Amount 3750.00

Description

Title NAVY REQUIREMENT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1440: LAUNCHERS, GUIDED MISSILE

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010410PAE25 2010-04-21 2010-08-09 2010-08-09
Unique Award Key CONT_AWD_N0010410PAE25_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5925.00
Current Award Amount 5925.00
Potential Award Amount 5925.00

Description

Title BLADE,MISSILE TUBE
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1440: LAUNCHERS, GUIDED MISSILE

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010410PAC63 2010-02-02 2010-05-13 2010-05-13
Unique Award Key CONT_AWD_N0010410PAC63_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10217.50
Current Award Amount 10217.50
Potential Award Amount 10217.50

Description

Title CORD SHOCK ASSY
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 1220: FIRE CONT COMPUTING SIGHTS & DEVICE

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010411PAE48 2011-07-06 2011-11-03 2011-11-03
Unique Award Key CONT_AWD_N0010411PAE48_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10016.00
Current Award Amount 10016.00
Potential Award Amount 10016.00

Description

Title DIODE ASSY
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1220: FIRE CONT COMPUTING SIGHTS & DEVICE

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208
PURCHASE ORDER AWARD N0010411PAD47 2011-05-09 2011-08-29 2011-08-29
Unique Award Key CONT_AWD_N0010411PAD47_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4717.00
Current Award Amount 4717.00
Potential Award Amount 4717.00

Description

Title CLOTH,POLISHING
NAICS Code 339994: BROOM, BRUSH, AND MOP MANUFACTURING
Product and Service Codes 7920: BROOMS, BRUSHES, MOPS, AND SPONGES

Recipient Details

Recipient CATALINA INSTRUMENT CORP.
UEI EACJHXZR3C75
Legacy DUNS 002053221
Recipient Address UNITED STATES, 44 SOUTH MALL, PLAINVIEW, NASSAU, NEW YORK, 118034208

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812708402 2021-02-02 0235 PPS 44 South Mall, Plainview, NY, 11803-4208
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89472
Loan Approval Amount (current) 89472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4208
Project Congressional District NY-03
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90200.25
Forgiveness Paid Date 2021-12-01
1745027707 2020-05-01 0235 PPP 44 SOUTH MALL, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96327
Loan Approval Amount (current) 96327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97202.83
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0098533 CATALINA INSTRUMENT CORP. CATALINA INSTRUMENT CORP EACJHXZR3C75 44 SOUTH MALL, PLAINVIEW, NY, 11803-4208
Capabilities Statement Link -
Phone Number 516-249-2751
Fax Number 516-249-2753
E-mail Address TRYAN@CATALINACORP.COM
WWW Page -
E-Commerce Website -
Contact Person THOMAS RYAN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 30225
Year Established 1958
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative PRECISION MACHINED PARTS MECHANICAL AND ELECTRO-MECHANICAL ASSEMBLIES. SHEET METAL PARTS, SMALL STAMPINGS. ALL MATERIALS- METAL, PLASTICS, ETC.
Special Equipment/Materials CNC EQUIPMENT MILLING, LATHES, DRILLS, PRESSES, ETC.
Business Type Percentages Manufacturing (100 %)
Keywords ASSEMBLY, MACHINING, METAL WORKING, MILITARY, MILLING, NAVY, SPARE PARTS, TURNING
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

Name EDWARD F RYAN
Role PRESIDENT

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Israel; Spain
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) SUPPLY PRECISION MACHINED PARTS TO CUSTOMER SPECIFICATIONS

Performance History (References)

Name LOCKHEED MARTIN
Contract NUMEROUS
Start 1992-01-01
End 2050-01-01
Value 1,000,000
Name GENERAL DYNAMICS
Contract NUMEROUS
Start 1960-01-01
End 2050-01-01
Value 1,000,000
Name SPARE PARTS/PRODUCTION CONTRACTS
Contract MISCELLANEOUS
Start 1965-01-01
End 2050-01-01
Value 1,000,000

Date of last update: 18 Mar 2025

Sources: New York Secretary of State