Search icon

ATLANTIC ULTRAVIOLET CORPORATION

Company Details

Name: ATLANTIC ULTRAVIOLET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1963 (61 years ago)
Entity Number: 161603
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 375 Marcus Blvd, Hauppauge, NY, United States, 11788
Principal Address: 375 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 600

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GM7BAFVT9X75 2025-04-23 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, 2026, USA 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, 2026, USA

Business Information

URL http://www.ultraviolet.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2001-05-29
Entity Start Date 1963-11-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311999, 312111, 312112, 312113, 312130, 312140, 325412, 325612, 325998, 332999, 333413, 333998, 334516, 334517, 335999, 339999, 423830, 423850

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CELESTE KOPP
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name RON HENDERSON
Address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name CELESTE KOPP
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name CELESTE KOPP
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA
Past Performance
Title PRIMARY POC
Name CELESTE KOPP
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name CELESTE KOPP
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2G070 Active U.S./Canada Manufacturer 1985-05-04 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC CELESTE KOPP
Phone +1 631-273-0500
Fax +1 631-273-0771
Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788 2026, 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
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2020 112023907 2021-07-27 ATLANTIC ULTRAVIOLET CORPORATION 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing RONALD HENDERSON
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2020 112023907 2021-05-06 ATLANTIC ULTRAVIOLET CORPORATION 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing RONALD HENDERSON
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2019 112023907 2020-06-16 ATLANTIC ULTRAVIOLET CORPORATION 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing RONALD F HENDERSON
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2018 112023907 2019-06-19 ATLANTIC ULTRAVIOLET CORPORATION 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing RONALD HENDERSON
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2017 112023907 2018-05-10 ATLANTIC ULTRAVIOLET CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2018-05-10
Name of individual signing HILARY BOEHME
ATLANTIC ULTRAVIOLET CORP. 401(K) PSP 2016 112023907 2017-09-01 ATLANTIC ULTRAVIOLET CORPORATION 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2017-09-01
Name of individual signing HILARY BOEHME
ATLANTIC ULTRAVIOLET CORPORATION 401K PROFIT SHARI 2015 112023907 2016-06-14 ATLANTIC ULTRAVIOLET CORPORATION 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BLVD., HAUPPAUGE, NY, 117882026

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2016-06-14
Name of individual signing RONALD HENDERSON
ATLANTIC ULTRAVIOLET CORPORATION 401K PROFIT SHAR 2014 112023907 2015-06-16 ATLANTIC ULTRAVIOLET CORPORATION 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BLVD., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2015-06-16
Name of individual signing HILARY BOEHME
ATLANTIC ULTRAVIOLET CORPORATION 401K PROFIT SHAR 2013 112023907 2014-06-24 ATLANTIC ULTRAVIOLET CORPORATION 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BLVD., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing RONALD HENDERSON
Role Employer/plan sponsor
Date 2014-06-24
Name of individual signing HILARY BOEHME
ATLANTIC ULTRAVIOLET CORPORATION 401K PROFIT SHAR 2012 112023907 2013-08-12 ATLANTIC ULTRAVIOLET CORPORATION 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-12-01
Business code 339900
Sponsor’s telephone number 6312730500
Plan sponsor’s address 375 MARCUS BLVD., HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing RONALD F. HENDERSON
Role Employer/plan sponsor
Date 2013-08-12
Name of individual signing HILARY C. BOEHME

Chief Executive Officer

Name Role Address
CELESTE KOPP Chief Executive Officer 375 MARCUS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 Marcus Blvd, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-11-01 2023-11-01 Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-05-15 2023-11-01 Address 375 MARCUS BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-04-29 2009-05-15 Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2009-04-29 2019-11-01 Address 375 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-11-05 2009-04-29 Address 250 NORTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-11-05 2009-04-29 Address 250 NORTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-11-05 2009-04-29 Address 250 NORTH FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1963-11-26 1993-11-05 Address 164 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1963-11-26 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
231101034907 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221114001785 2022-11-14 BIENNIAL STATEMENT 2021-11-01
191101060649 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171106006417 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151103006397 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131113006035 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111201002833 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091105002367 2009-11-05 BIENNIAL STATEMENT 2009-11-01
090515000976 2009-05-15 CERTIFICATE OF CHANGE 2009-05-15
090429002447 2009-04-29 BIENNIAL STATEMENT 2007-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M0014608P3855 2008-09-12 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_M0014608P3855_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15795.00
Current Award Amount 15795.00
Potential Award Amount 15795.00

Description

Title AMALGAM LAMPS
NAICS Code 335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product and Service Codes 6660: METEOROLOG INSTRUMENTS & APPARATUS

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, SUFFOLK, NEW YORK, 117882026
PO AWARD INF642208M519 2008-08-21 2008-09-30 No data
Unique Award Key CONT_AWD_INF642208M519_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V508Q80850 2008-08-04 2008-08-04 2008-08-04
Unique Award Key CONT_AWD_V508Q80850_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V595PROSFY08001544592 2008-07-14 2008-07-22 2008-07-22
Unique Award Key CONT_AWD_V595PROSFY08001544592_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V528PE8114 2008-01-08 2008-01-15 2008-01-15
Unique Award Key CONT_AWD_V528PE8114_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LAMP,GERMICIDAL,STERILAMP,SINGLE PIN,
Product and Service Codes 6240: ELECTRIC LAMPS

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
DCA AWARD VA248P0279 2007-08-10 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_VA248P0279_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ULTRAVIOLET LIGHTS FOR RESEARCH PROJECT
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V6469P8163 2009-09-23 2009-10-03 2009-10-03
Unique Award Key CONT_AWD_V6469P8163_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD INF642209M424 2009-07-15 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INF642209M424_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title UV LAMPS FOR ULTRAVIOLET FILTRATION SYSTEM
NAICS Code 335110: ELECTRIC LAMP BULB AND PART MANUFACTURING
Product and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V518A90181 2009-06-03 2009-06-09 2009-06-09
Unique Award Key CONT_AWD_V518A90181_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026
PO AWARD V689P92183 2009-02-11 2009-02-21 2009-02-21
Unique Award Key CONT_AWD_V689P92183_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LIGHTING FIXTURES & LAMPS
Product and Service Codes 6240: ELECTRIC LAMPS

Recipient Details

Recipient ATLANTIC ULTRAVIOLET CORPORATION
UEI GM7BAFVT9X75
Legacy DUNS 001544592
Recipient Address UNITED STATES, 375 MARCUS BLVD, HAUPPAUGE, 117882026

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0098150 ATLANTIC ULTRAVIOLET CORPORATION - GM7BAFVT9X75 375 MARCUS BLVD, HAUPPAUGE, NY, 11788-2026
Capabilities Statement Link -
Phone Number 631-273-0500
Fax Number 631-273-0771
E-mail Address ckopp@atlanticuv.com
WWW Page http://www.ultraviolet.com
E-Commerce Website https://www.buyultraviolet.com
Contact Person CELESTE KOPP
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 2G070
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative ULTRAVIOLET Air and Water PURIFIERS, USED TO KILL BACTERIA, MOLD, VIRUS IN Air or WATER WITHOUT THE USE OF HEAT OR CHEMICALS. GERMICIDAL LAMPS USED TO RID AIR OF BACTERIA, MAYBE USED IN MANUFACTURING FACILITIES, HOSPITALS, LABORATORIES. DO STANDARD & CUSTOM MANUFACTURIN
Special Equipment/Materials ULTRAVIOLET WATER PURIFIERS Germicidal Ultraviolet Air Disinfection Equipment Germicidal ultraviolet lamps
Business Type Percentages Manufacturing (90 %) Research and Development (10 %)
Keywords PURIFIERS, ULTRAVIOLET, water purification, air purification, water treatment, air treatment, disinfect air, disinfect water, replacement germicidal lamps, quartz sleeves, ballasts for ultraviolet equipment
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name ANN M WYSOCKI
Role DIRECTOR OF MARKETING

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 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Small Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Small Yes
Code 312111
NAICS Code's Description Soft Drink Manufacturing
Small Yes
Code 312112
NAICS Code's Description Bottled Water Manufacturing
Small Yes
Code 312113
NAICS Code's Description Ice Manufacturing
Small Yes
Code 312130
NAICS Code's Description Wineries
Small Yes
Code 312140
NAICS Code's Description Distilleries
Small Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Small Yes
Code 325612
NAICS Code's Description Polish and Other Sanitation Good Manufacturing
Small Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Small Yes
Code 333413
NAICS Code's Description Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
Small Yes
Code 333998
NAICS Code's Description All Other Miscellaneous General Purpose Machinery Manufacturing
Small Yes
Code 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Small Yes
Code 334517
NAICS Code's Description Irradiation Apparatus Manufacturing
Small Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Small Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Small Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Small Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Aruba; Argentina; Australia; Austria; Barbados; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Ghana; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Slovakia; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State