Search icon

CATALINA INSTRUMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CATALINA INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1959 (66 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-249-2753
Contact Person:
THOMAS RYAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0098533
Trade Name:
CATALINA INSTRUMENT CORP

Unique Entity ID

Unique Entity ID:
EACJHXZR3C75
CAGE Code:
30225
UEI Expiration Date:
2025-12-20

Business Information

Doing Business As:
CATALINA INSTRUMENT CORP
Activation Date:
2024-12-24
Initial Registration Date:
2002-04-19

Commercial and government entity program

CAGE number:
30225
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-24
CAGE Expiration:
2029-12-24
SAM Expiration:
2025-12-20

Contact Information

POC:
THOMAS D. RYAN

Form 5500 Series

Employer Identification Number (EIN):
111958527
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0010425PAA49
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10400.00
Base And Exercised Options Value:
10400.00
Base And All Options Value:
10400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-23
Description:
NOZZLE
Naics Code:
336415: GUIDED MISSILE AND SPACE VEHICLE PROPULSION UNIT AND PROPULSION UNIT PARTS MANUFACTURING
Product Or Service Code:
1440: LAUNCHERS, GUIDED MISSILE
Procurement Instrument Identifier:
N0010425PAA46
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1100.00
Base And Exercised Options Value:
1100.00
Base And All Options Value:
1100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-22
Description:
BOTTLE,PLASTIC
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
8125: BOTTLES AND JARS
Procurement Instrument Identifier:
SPE4A724PG823
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
767.00
Base And Exercised Options Value:
767.00
Base And All Options Value:
767.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-28
Description:
8510853370!SPACER,SLEEVE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
89472.00
Total Face Value Of Loan:
89472.00
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:
96327.00
Total Face Value Of Loan:
96327.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$89,472
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,200.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,469
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$96,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,202.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,610
Utilities: $2,500
Rent: $4,167
Healthcare: $8050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State