Search icon

ALLEN TOOL PHOENIX, INC.

Company Details

Name: ALLEN TOOL PHOENIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1991 (34 years ago)
Entity Number: 1553292
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6821 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHJ9U9P9FV14 2025-01-09 6821 ELLICOTT DR, EAST SYRACUSE, NY, 13057, 1148, USA 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA

Business Information

URL www.allentoolphoenix.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2002-04-12
Entity Start Date 1991-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332710, 332721, 332992, 332993, 332994, 332999, 336413, 336414, 336415, 336419

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUGH MENEILLY
Role GENERAL MANAGER
Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, 1045, USA
Government Business
Title PRIMARY POC
Name CHERYL L MAINES
Role OWNER / PRESIDENT
Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, 1045, USA
Past Performance
Title PRIMARY POC
Name HUGH MENEILLY
Role GENERAL MANAGER
Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
08929 Active U.S./Canada Manufacturer 1974-10-25 2024-03-09 2029-01-11 2025-01-09

Contact Information

POC CHERYL L. MAINES
Phone +1 315-463-7533
Fax +1 315-463-0303
Address 6821 ELLICOTT DR, EAST SYRACUSE, NY, 13057 1148, 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
ALLEN TOOL PHOENIX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161396476 2024-06-04 ALLEN TOOL PHOENIX INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DR, EAST SYRACUSE, NY, 130571045

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing VICTORIA MARTINI
ALLEN TOOL PHOENIX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161396476 2023-06-09 ALLEN TOOL PHOENIX INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DR, EAST SYRACUSE, NY, 130571045

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing VICTORIA MARTINI
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2021 161396476 2022-06-06 ALLEN TOOL PHOENIX INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2020 161396476 2021-07-21 ALLEN TOOL PHOENIX INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2019 161396476 2020-07-02 ALLEN TOOL PHOENIX INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2018 161396476 2019-05-15 ALLEN TOOL PHOENIX INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2017 161396476 2018-05-21 ALLEN TOOL PHOENIX INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2016 161396476 2017-07-20 ALLEN TOOL PHOENIX INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing CAROL ALDRICH
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2015 161396476 2016-06-22 ALLEN TOOL PHOENIX INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing JENNY CHRISTIANSON
ALLEN TOOL PHOENIX INC 401K RETIREMENT PLAN 2014 161396476 2015-07-14 ALLEN TOOL PHOENIX INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 332210
Sponsor’s telephone number 3154637533
Plan sponsor’s address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing KATIE OBREMSKI

Chief Executive Officer

Name Role Address
CHERYL L MAINES Chief Executive Officer 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NICK GREVELDING DOS Process Agent 6821 ELLICOTT DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-04-08 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2023-02-15 2024-04-08 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-12-17 2023-02-15 Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2007-12-17 2023-02-15 Address 6821 ELLICOTT DRIVE, EAST SYRACSUE, NY, 13057, USA (Type of address: Service of Process)
1993-06-29 2007-12-17 Address 6057 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-06-29 2007-12-17 Address PO BOX 3024, LIVERPOOL, NY, 13089, 3024, USA (Type of address: Chief Executive Officer)
1991-06-06 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1991-06-06 2007-12-17 Address PO BOX 3024, LIVERPOOL, NY, 13089, 3024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408000282 2024-04-08 BIENNIAL STATEMENT 2024-04-08
230215001436 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
130626002440 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110623002700 2011-06-23 BIENNIAL STATEMENT 2011-06-01
071217002268 2007-12-17 BIENNIAL STATEMENT 2007-06-01
961231000164 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
930629002674 1993-06-29 BIENNIAL STATEMENT 1993-06-01
910606000099 1991-06-06 CERTIFICATE OF INCORPORATION 1991-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNJ12HD03P 2012-08-29 2012-09-12 2012-09-12
Unique Award Key CONT_AWD_NNJ12HD03P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title 1.375 INCH FRANGIBLE NUT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Legacy DUNS 780406872
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, 130571045
PO AWARD NNJ12HE78P 2012-08-16 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_NNJ12HE78P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title LOAD BOLT, FRANGIBLE NUT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Legacy DUNS 780406872
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, 130571045
PO AWARD NNJ12HE54P 2012-08-06 2012-10-05 2012-10-05
Unique Award Key CONT_AWD_NNJ12HE54P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title MANUFACTURE OF THE 1.375 INCH FRANGIBLE NUT
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Legacy DUNS 780406872
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, 130571045
PO AWARD NNJ12HC57P 2012-03-13 2012-05-04 2012-05-04
Unique Award Key CONT_AWD_NNJ12HC57P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title FABRICATION OF FLIGHT HARDWARE EXPLOSIVE BOLT BODY FOR NASA DOCKING SYSTEM
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1370: PYROTECHNICS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Legacy DUNS 780406872
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, 130571045
PO AWARD NNJ12HB65P 2012-01-26 2012-03-09 2012-03-09
Unique Award Key CONT_AWD_NNJ12HB65P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title TEST FIXTURE HARDWARE TO BE USED FOR THE EXPLOSIVE BOLT PHASE IIB AND ACCEPTANCE TESTING
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 1395: MISCELLANEOUS AMMUNITION

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Legacy DUNS 780406872
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, 130571045
No data IDV FA821318D0009 2017-12-21 No data No data
Unique Award Key CONT_IDV_FA821318D0009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4500000.00

Description

Title NSN: 1325-01-585-2809, FUZE PROTECTION ASSEMBLY
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1325: BOMBS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, ONONDAGA, NEW YORK, 130571045
DELIVERY ORDER AWARD FA821322F3426 2021-11-04 2024-01-25 2024-01-25
Unique Award Key CONT_AWD_FA821322F3426_9700_FA821318D0009_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1000000.00
Current Award Amount 1000000.00
Potential Award Amount 1000000.00

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1325: BOMBS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, ONONDAGA, NEW YORK, 130571045
PURCHASE ORDER AWARD 80NSSC25PA600 2025-02-19 2025-05-14 2025-05-28
Unique Award Key CONT_AWD_80NSSC25PA600_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 39705.00
Current Award Amount 39705.00
Potential Award Amount 39705.00

Description

Title THIS IS FOR A PROCUREMENT FOR 10 CC CLOSED BOMBS
NAICS Code 333996: FLUID POWER PUMP AND MOTOR MANUFACTURING
Product and Service Codes 1325: BOMBS

Recipient Details

Recipient ALLEN TOOL PHOENIX, INC
UEI EHJ9U9P9FV14
Recipient Address UNITED STATES, 6821 ELLICOTT DR, EAST SYRACUSE, ONONDAGA, NEW YORK, 130571148

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3278135004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALLEN TOOL PHOENIX, INC.
Recipient Name Raw ALLEN TOOL PHOENIX, INC.
Recipient Address 6821 ELLICOTT DRIVE, SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 400000.00
Link View Page
3182865006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALLEN TOOL PHOENIX, INC
Recipient Name Raw ALLEN TOOL PHOENIX, INC
Recipient UEI EHJ9U9P9FV14
Recipient DUNS 780406872
Recipient Address 6821 ELLICOTT DRIVE, E. SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2974585009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALLEN TOOL PHOENIX, INC
Recipient Name Raw ALLEN TOOL PHOENIX, INC.
Recipient UEI EHJ9U9P9FV14
Recipient DUNS 780406872
Recipient Address 6821 ELLICOTT DRIVE, EAST SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257947105 2020-04-15 0248 PPP 6821 Ellicott Drive, East Syracuse, NY, 13057
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313052
Loan Approval Amount (current) 313052
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 314878.85
Forgiveness Paid Date 2020-11-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0260837 ALLEN TOOL PHOENIX, INC - EHJ9U9P9FV14 6821 ELLICOTT DR, EAST SYRACUSE, NY, 13057-1148
Capabilities Statement Link -
Phone Number 315-463-7533
Fax Number 315-463-0303
E-mail Address manufacturing@allentoolphoenix.com
WWW Page www.allentoolphoenix.com
E-Commerce Website http://www.allentoolphoenix.com
Contact Person CHERYL MAINES
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 08929
Year Established 1991
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Machining - raw stock to finished part/assembly Grinding - cylindrical to jig CadCam - Mastercam with UG & Pro-E converters We primarily work to very tight tolerances (+/-.0001)
Special Equipment/Materials CNC VTL => up to 56 inch OD CNC VMC => 3 with full 4th axis capability CNC Lathes => 4 upto 15 inch swing EDM => 1 wire, 2 sinkers CMM => Sheffield RS-30 Can and have worked with Exotic materials.
Business Type Percentages Manufacturing (100 %)
Keywords Machining, Turning, Large Turning, Grinding, Fixtures
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name Cheryl L. Maines
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 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332992
NAICS Code's Description Small Arms Ammunition Manufacturing
Buy Green Yes
Code 332993
NAICS Code's Description Ammunition (except Small Arms) Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336414
NAICS Code's Description Guided Missile and Space Vehicle Manufacturing
Buy Green Yes
Code 336415
NAICS Code's Description Guided Missile and Space Vehicle Propulsion Unit and Propulsion Unit Parts Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Ensign-Bickford
Contract Custom Systems
Start 2001-01-01
Contact Brett Stalk
Phone 860-843-2423
Name Gardner Denver
Contract Machined Parts
Start 1992-01-01
Contact Dennis Bevans
Phone 724-239-1582
Name Bitzer Scroll
Contract Machined Parts
Start 2010-01-01
Contact John Tomarchio
Phone 315-433-2424

Date of last update: 15 Mar 2025

Sources: New York Secretary of State