Search icon

U. S. DYNAMICS CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U. S. DYNAMICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1962 (63 years ago)
Entity Number: 151839
ZIP code: 11556
County: Nassau
Place of Formation: New York
Principal Address: 425 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701
Address: 1425 RXR Plaza, EAST TOWER, 15TH FLOOR, Uniondale, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUSKIN MOSCOU FALTISCHEK, P.C. DOS Process Agent 1425 RXR Plaza, EAST TOWER, 15TH FLOOR, Uniondale, NY, United States, 11556

Chief Executive Officer

Name Role Address
NIKOLAS DE SENA Chief Executive Officer 425 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
829114
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-842-5247
Contact Person:
NIKOLAS DESENA
User ID:
P0278295

Unique Entity ID

Unique Entity ID:
LN19QP4FFFG7
CAGE Code:
26269
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2002-01-24

Commercial and government entity program

CAGE number:
26269
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
NIKOLAS DESENA
Corporate URL:
http://www.usdynamicscorp.com

Form 5500 Series

Employer Identification Number (EIN):
112005934
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, 0455, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, 0455, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250516002409 2025-05-13 RESTATED CERTIFICATE 2025-05-13
250207001934 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230126000589 2023-01-26 BIENNIAL STATEMENT 2022-11-01
201207000288 2020-12-07 CERTIFICATE OF AMENDMENT 2020-12-07
200313060106 2020-03-13 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016424PW119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
199500.00
Base And Exercised Options Value:
199500.00
Base And All Options Value:
245100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-07-07
Description:
OVERHAUL OF GYROSCOPE
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6605: NAVIGATIONAL INSTRUMENTS
Procurement Instrument Identifier:
N0010425FSZ01
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
694100.00
Base And Exercised Options Value:
694100.00
Base And All Options Value:
694100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-10
Description:
GYROSCOPE,RATE
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6615: AUTOMATIC PILOT MECHANISMS AND AIRBORNE GYRO COMPONENTS
Procurement Instrument Identifier:
N0010425FSZ02
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
706720.00
Base And Exercised Options Value:
706720.00
Base And All Options Value:
706720.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-10
Description:
GYROSCOPE,RATE
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
6615: AUTOMATIC PILOT MECHANISMS AND AIRBORNE GYRO COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1171945.00
Total Face Value Of Loan:
1171945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-23
Type:
Complaint
Address:
10 DITOMAS CT., AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-04-20
Type:
Complaint
Address:
10 DITOMAS CT., AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-15
Type:
Complaint
Address:
10 DITOMAS CT., AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-09-25
Type:
Planned
Address:
425 BAYVIEW AVE, Amityville, NY, 11701
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-04-05
Type:
FollowUp
Address:
425 BAYVIEW AVENUE, Amityville, NY, 11701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$1,171,945
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,171,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,187,421.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,052,356
Utilities: $16,995
Mortgage Interest: $0
Rent: $34,893
Refinance EIDL: $0
Healthcare: $67701
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2021-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
U. S. DYNAMICS CORPORATION
Party Role:
Defendant
Party Name:
ROBINSON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FREJET
Party Role:
Plaintiff
Party Name:
U. S. DYNAMICS CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
U. S. DYNAMICS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State