Search icon

U. S. DYNAMICS CORPORATION

Headquarter

Company Details

Name: U. S. DYNAMICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1962 (62 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

Links between entities

Type Company Name Company Number State
Headquarter of U. S. DYNAMICS CORPORATION, FLORIDA 829114 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LN19QP4FFFG7 2025-02-04 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, 2622, USA P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA

Business Information

URL http://www.usdynamicscorp.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2002-01-24
Entity Start Date 1962-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 334290, 334419, 334511, 334515, 335312, 335999, 336419, 488190
Product and Service Codes 6605, 6610, 6615, 6625, 6650, 6680, J010, J012, J014, J016, J020, J022, K012, K016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FILOSETA
Address P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA
Title ALTERNATE POC
Name LINDA SIMMS
Address P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA
Government Business
Title PRIMARY POC
Name NIKOLAS DESENA
Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, 0455, USA
Title ALTERNATE POC
Name LINDA SIMMS
Address P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA
Past Performance
Title PRIMARY POC
Name KEVIN CONSIDINE
Address P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA
Title ALTERNATE POC
Name STEVE LONG
Address P.O. BOX 455, AMITYVILLE, NY, 11701, 0455, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
26269 Active U.S./Canada Manufacturer 1974-10-25 2024-03-03 2029-02-06 2025-02-04

Contact Information

POC NIKOLAS DESENA
Phone +1 631-842-5600
Fax +1 631-842-5247
Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701 2622, 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

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

History

Start date End date Type Value
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)
2024-10-04 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-13 2025-02-07 Address 1425 RXR PLAZA, EAST TOWER, 15TH FLOOR, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2020-03-13 2025-02-07 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, 0455, USA (Type of address: Chief Executive Officer)
2006-11-08 2020-03-13 Address 330 OLD COUNTRY RD, PO BOX 31, STE 301, MINEOLA, NY, 11501, 4143, USA (Type of address: Service of Process)
2006-11-08 2016-11-03 Address 425 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2004-12-29 2006-11-08 Address 330 OLD COUNTRY RD, STE 301 PO BOX 31, MINEOLA, NY, 11501, 4143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
161103006415 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150114006881 2015-01-14 BIENNIAL STATEMENT 2014-11-01
121204002167 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101116002539 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081027002403 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061108002667 2006-11-08 BIENNIAL STATEMENT 2006-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA825008M0052 2008-09-30 2008-11-24 2008-11-24
Unique Award Key CONT_AWD_FA825008M0052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12540.00
Current Award Amount 12540.00
Potential Award Amount 12540.00

Description

Title AMPLIFIER,RADIO FREQUENCY
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, SUFFOLK, NEW YORK, 117012693
DELIVERY ORDER AWARD 0002 2008-09-22 2009-01-31 2011-05-08
Unique Award Key CONT_AWD_0002_9700_FA853808D0007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 358800.00
Current Award Amount 358800.00
Potential Award Amount 520930.00

Description

Title GYROSCOPE, RATE
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, SUFFOLK, NEW YORK, 117012693
No data IDV FA821707A0005 2008-09-17 No data No data
Unique Award Key CONT_IDV_FA821707A0005_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR OF ELECTRONIC EQUIPMENT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J058: MAINT-REP OF COMMUNICATION EQ

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 117012693
DELIVERY ORDER AWARD 1001 2008-09-15 2009-01-20 2009-01-20
Unique Award Key CONT_AWD_1001_9700_N0010408GA302_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20880.00
Current Award Amount 20880.00
Potential Award Amount 20880.00

Description

Title NAVY REQUIREMENT
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, SUFFOLK, NEW YORK, 117012693
PO AWARD DOC8J133W08SE2206 2008-09-15 2008-09-30 2009-09-15
Unique Award Key CONT_AWD_DOC8J133W08SE2206_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title PL # 334419; EVALUATE FOR REPAIR THE FOLLOWING EQUIPMENT: ENCODER, PN: 20890-1, MODEL 1625H-14NB, ASN: R400-2A1A1A2A1
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 117012693
DCA AWARD FA853806C0005 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_FA853806C0005_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PARTIAL TERMINATION FOR CONVENIENCE (KTR FAILED FIRST ARTICLE TWICE)
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 11701
PO AWARD SPM4M108V4564 2008-09-02 2008-12-23 2008-12-23
Unique Award Key CONT_AWD_SPM4M108V4564_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508522911!GYROSCOPE
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 117012693
PURCHASE ORDER AWARD FA825008M0021 2008-09-02 2009-06-02 2009-08-02
Unique Award Key CONT_AWD_FA825008M0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1035.00
Current Award Amount 1035.00
Potential Award Amount 1035.00

Description

Title ELECTRONIC MODULE,STANDARDIZED
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 5963: ELECTRONIC MODULES

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, SUFFOLK, NEW YORK, 117012693
PO AWARD SWHARC08M0128 2008-09-02 2008-09-02 2008-09-02
Unique Award Key CONT_AWD_SWHARC08M0128_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title RF RECEIVER RADAR PART
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5840: RADAR EQUIPMENT, EXCEPT AIRBORNE

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 117012693
PO AWARD FA855008M0007 2008-08-29 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_FA855008M0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RATE GYROSCOPE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6615: AUTO PILOT MECHANISMS AIRBORNE GYRO

Recipient Details

Recipient U. S. DYNAMICS CORPORATION
UEI LN19QP4FFFG7
Legacy DUNS 002056810
Recipient Address UNITED STATES, 425 BAYVIEW AVE, AMITYVILLE, 117012693

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970207107 2020-04-14 0235 PPP 425 Bayview Avenue, Amityville, NY, 11701
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1171945
Loan Approval Amount (current) 1171945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 111
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1187421.1
Forgiveness Paid Date 2021-08-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278295 U. S. DYNAMICS CORPORATION - LN19QP4FFFG7 425 BAYVIEW AVE, AMITYVILLE, NY, 11701-2622
Capabilities Statement Link -
Phone Number 631-842-5600
Fax Number 631-842-5247
E-mail Address NDeSena@usdynamicscorp.com
WWW Page http://www.usdynamicscorp.com
E-Commerce Website -
Contact Person NIKOLAS DESENA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 26269
Year Established 1962
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Gyroscopes, power supplies, CCA, diode deck modulator, HV power supply, freq. synthesizer, TWT amplifier, RF Amp Assembly, Pulse shape amp, repairs, reverse engineering, RF excite modules, module amplifier, radar, IFF power module, transmitter, shutter assembly
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Steve Kahn
Role President & CEO
Name Steve Long
Role Vice President, Operations

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 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334220
NAICS Code's Description Radio and Television Broadcasting and Wireless Communications Equipment Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 334419
NAICS Code's Description Other Electronic Component Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes
Code 335312
NAICS Code's Description Motor and Generator Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Canada; Chile; Denmark; France; Greece; Malaysia; Netherlands; Netherlands Antilles; United Arab Emirates; Turkey; United Kingdom
Desired Export Business Relationships Distributor/Importer, Representative/Agent/Broker
Description of Export Objective(s) We offer services that can include everything from engineering consultation and design, machine building and total system engineering and integration, custom tooling, system conversions, hardware and electronic upgrades, as well as debug, installation.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State