Search icon

ASTRONUMATIC LTD.

Company Details

Name: ASTRONUMATIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612519
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 144 Centre ST, BROOKLYN, NY, United States, 11231

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
G8G7CXELCNY8 2024-10-16 144 CENTRE ST, BROOKLYN, NY, 11231, 3202, USA 144 CENTRE ST, BROOKLYN, NY, 11231, 3202, USA

Business Information

Doing Business As NY PUMP AND MOTOR SALES AND SERVICE
URL http://www.nypump.com
Division Name N.Y. PUMP AND MOTOR REPAIR
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2010-02-04
Entity Start Date 1990-01-01
Fiscal Year End Close Date Jan 30

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOE GREENWALD
Address 144 CENTRE STREET, BROOKLYN, NY, 11231, 2812, USA
Title ALTERNATE POC
Name JOE GREENWALD
Address 264 41 STREET, BROOKLYN, NY, 11232, 2812, USA
Government Business
Title PRIMARY POC
Name JOE GREENWALD
Address 144 CENTRE STREET, BROOKLYN, NY, 11231, 2812, USA
Title ALTERNATE POC
Name JOE GREENWALD
Address 264 41 STREET, BROOKLYN, NY, 11232, 2812, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VWG8 Active Non-Manufacturer 2010-02-08 2024-10-16 2028-10-18 2024-10-16

Contact Information

POC JOE GREENWALD
Phone +1 718-768-8700
Fax +1 718-499-7028
Address 144 CENTRE ST, BROOKLYN, NY, 11231 3202, 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

Chief Executive Officer

Name Role Address
SHIFRA GREENWALD Chief Executive Officer 144 CENTRE ST ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 Centre ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 264 41ST ST, BROOKLYN, NY, 11232, 2788, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 144 CENTRE ST ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-10 2024-06-25 Address 264 41ST ST, BROOKLYN, NY, 11232, 2788, USA (Type of address: Chief Executive Officer)
2000-03-29 2024-06-25 Address 264 41ST ST, BROOKLYN, NY, 11232, 2788, USA (Type of address: Service of Process)
2000-03-29 2012-05-10 Address 264 41ST ST, BROOKLYN, NY, 11232, 2788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625003592 2024-06-25 BIENNIAL STATEMENT 2024-06-25
140424002195 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120510002601 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100304002374 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080207003113 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060417003117 2006-04-17 BIENNIAL STATEMENT 2006-02-01
040127002589 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020131002650 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000329002324 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980305002177 1998-03-05 BIENNIAL STATEMENT 1998-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0202JP130016 2010-02-12 2010-02-27 2010-02-27
Unique Award Key CONT_AWD_DJBP0202JP130016_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title REPAIR AND REPLACE DEFECTIVE MARLEY COOLING TOWER AT MDC BROOKLYN, NY
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 1924: REPAIR SHIPS

Recipient Details

Recipient ASTRONUMATIC LTD.
UEI G8G7CXELCNY8
Legacy DUNS 796804755
Recipient Address UNITED STATES, 264 41ST ST, BROOKLYN, 112322812

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7722997307 2020-04-30 0202 PPP 144 Centre Street, Brooklyn, NY, 11231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39517
Loan Approval Amount (current) 39517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40122.21
Forgiveness Paid Date 2021-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1182490 ASTRONUMATIC LTD. ASTRONUMATICS LTD G8G7CXELCNY8 144 CENTRE ST, BROOKLYN, NY, 11231-3202
Capabilities Statement Link -
Phone Number 718-768-8700
Fax Number 718-499-7028
E-mail Address pumpmotorrepair@gmail.com
WWW Page http://www.nypump.com
E-Commerce Website -
Contact Person JOE GREENWALD
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 5VWG8
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Woman Owned
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 (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State