Search icon

NORTH ATLANTIC INDUSTRIES, INC.

Company Details

Name: NORTH ATLANTIC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1992 (33 years ago)
Entity Number: 1658959
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 116, Wilbur Place, Bohemia, NY, United States, 11716
Principal Address: 116 WILBUR PL, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KQJTYTVTATY8 2024-06-18 116 WILBUR PL, BOHEMIA, NY, 11716, 2402, USA 116 WILBUR PLACE, BOHEMIA, NY, 11716, 2416, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2001-09-26
Entity Start Date 1992-08-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 334418, 334511, 334515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEO FRIDLEY
Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name PAUL BASSI
Address 110 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name PATTY ANGELOS
Address 116 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name RANDY AGOSTI
Address 110 WILBUR PLACE, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0VGU1 Active U.S./Canada Manufacturer 1992-10-08 2024-05-09 2029-05-09 2025-05-07

Contact Information

POC PATTY ANGELOS
Phone +1 631-218-1253
Fax +1 631-567-1823
Address 116 WILBUR PL, BOHEMIA, NY, 11716 2402, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (2)
CAGE number 1BNS1
Owner Type Immediate
Legal Business Name APEX SIGNAL CORP
CAGE number 15420
Owner Type Immediate
Legal Business Name LOGITEK INC

Chief Executive Officer

Name Role Address
WILLIAM FORMAN Chief Executive Officer 116 WILBUR PL, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
MATTHEW C. LAMSTEIN, ESQ. DOS Process Agent 116, Wilbur Place, Bohemia, NY, United States, 11716

Agent

Name Role Address
KENNETH SALZ Agent 166 6TH AVENUE, HOLTSVILLE, NY, 11742

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 116 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 116 WILBUR PL, BOHEMIA, NY, 11716, 2416, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-10 Address 116, Wilbur Place, Bohemia, NY, 11716, USA (Type of address: Service of Process)
2023-08-07 2024-09-10 Address 116 WILBUR PL, BOHEMIA, NY, 11716, 2416, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 116 WILBUR PL, BOHEMIA, NY, 11716, 2416, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 116 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2023-08-07 2024-09-10 Address 116 WILBUR PL, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-09-10 Address 166 6TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Registered Agent)
2020-12-23 2023-08-07 Address 116 WILBUR PL, BOHEMIA, NY, 11716, 2416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000953 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230807003937 2023-08-07 BIENNIAL STATEMENT 2022-08-01
210810002227 2021-08-10 BIENNIAL STATEMENT 2021-08-10
201223060452 2020-12-23 BIENNIAL STATEMENT 2018-08-01
060919002587 2006-09-19 BIENNIAL STATEMENT 2006-08-01
040913002092 2004-09-13 BIENNIAL STATEMENT 2004-08-01
021008002555 2002-10-08 BIENNIAL STATEMENT 2002-08-01
010316000379 2001-03-16 CERTIFICATE OF AMENDMENT 2001-03-16
001121002531 2000-11-21 BIENNIAL STATEMENT 2000-08-01
000829000612 2000-08-29 CERTIFICATE OF AMENDMENT 2000-08-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0010408PPL92 2008-09-26 2008-12-26 2008-12-26
Unique Award Key CONT_AWD_N0010408PPL92_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14604.00
Current Award Amount 14604.00
Potential Award Amount 14604.00

Description

Title NAVY REQUIREMENT
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PURCHASE ORDER AWARD N0042108P0550 2008-09-26 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_N0042108P0550_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84894.00
Current Award Amount 84894.00
Potential Award Amount 84894.00

Description

Title SYNCHRO/RESOLVER STD, PROG
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PURCHASE ORDER AWARD N6660408M5849 2008-09-23 2008-11-18 2008-11-18
Unique Award Key CONT_AWD_N6660408M5849_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12054.00
Current Award Amount 12054.00
Potential Award Amount 12054.00

Description

Title PCI S/D D/S CARD
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PURCHASE ORDER AWARD FA851808M0174 2008-09-23 2009-01-31 2010-09-22
Unique Award Key CONT_AWD_FA851808M0174_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 74300.00
Current Award Amount 74300.00
Potential Award Amount 151964.00

Description

Title TEST SET ,SYNCHRO
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PURCHASE ORDER AWARD FA860108P0500 2008-09-23 2008-11-19 2008-11-19
Unique Award Key CONT_AWD_FA860108P0500_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6200.00
Current Award Amount 6200.00
Potential Award Amount 6200.00

Description

Title ANGLE POSITION I
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
DELIVERY ORDER AWARD 0002 2008-09-22 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0002_9700_FA851808D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18858.00
Current Award Amount 18858.00
Potential Award Amount 18858.00

Description

Title CIRCUIT CARD ASSEMBLY
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PO AWARD NNG08LK93P 2008-09-18 2008-11-27 2008-11-27
Unique Award Key CONT_AWD_NNG08LK93P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DIGITAL ANALYZING VOLTMETER
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PO AWARD W911N208P0596 2008-09-15 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_W911N208P0596_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CALIBRATE RESOLVER- SYNCHRO BRIDGE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, 117162416
PURCHASE ORDER AWARD N0040608P9264 2008-09-10 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_N0040608P9264_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6260.00
Current Award Amount 6260.00
Potential Award Amount 6260.00

Description

Title ANGLE POSITION INDICATOR
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6610: FLIGHT INSTRUMENTS

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416
PURCHASE ORDER AWARD N6833508P0442 2008-09-12 2008-12-05 2008-12-05
Unique Award Key CONT_AWD_N6833508P0442_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Current Award Amount 10609.00
Potential Award Amount 10609.00

Description

Title 73DS2-787878K1(PC/104-3CHAN D/S W CONF C
NAICS Code 334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient NORTH ATLANTIC INDUSTRIES, INC.
UEI KQJTYTVTATY8
Legacy DUNS 793460940
Recipient Address UNITED STATES, 110 WILBUR PL, BOHEMIA, SUFFOLK, NEW YORK, 117162416

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
QANTEX 73048716 1975-04-07 1027267 1975-12-16
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-09-23

Mark Information

Mark Literal Elements QANTEX
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TAPE DRIVE FOR COMPUTERS AND THE LIKE
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status EXPIRED
Basis 1(a)
First Use Aug. 07, 1974
Use in Commerce Oct. 02, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NORTH ATLANTIC INDUSTRIES, INC.
Owner Address 200 TERMINAL DRIVE PLAINVIEW, NEW YORK UNITED STATES 11803
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-09-23 EXPIRED SEC. 9
1981-12-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location Not Found
NORTH ATLANTIC 72196980 1964-07-02 791368 1965-06-22
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2015-03-26

Mark Information

Mark Literal Elements NORTH ATLANTIC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL AND ELECTRONIC INSTRUMENTS AND CONTROL SYSTEMS-NAMELY, PHASE ANGLE VOLTMETERS USEFUL TO MEASURE BOTH MAGNITUDE AND PHASE ANGLE OF SIGNAL COMPONENTS; [ RATIO BOXES USEFUL FOR DIRECT READINGS OF NULLS, PHASE ANGLE SHIFTS AND QUADRATURE VOLTAGES; [ INSTRUMENT SERVOS USEFUL FOR MEASUREMENT, REMOTE DISPLAY OF DATA CONVERSION, CONTROL AND COMPUTATION; A;C;D;C; CONVERTERS USEFUL FOR MEASURING TOTAL SIGNAL, QUADRATURE, IN-PHASE AND FUNDAMENTAL COMPONENTS; RESOLVERS AND SYNCHRO BRIDGES, [ SWITCHES AND MODULAR HOUSINGS ]
International Class(es) 001, 009, 010
U.S Class(es) 026 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Jan. 02, 1956
Use in Commerce Dec. 01, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NORTH ATLANTIC INDUSTRIES, INC.
Owner Address 110 Wilbur Place Bohemia, NEW YORK UNITED STATES 11716
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name RONALD J. BARON
Docket Number 239-2
Attorney Email Authorized Yes
Attorney Primary Email Address hbmail@hbiplaw.com
Fax 516-822-3582
Phone 516-822-3550
Correspondent e-mail hbmail@hbiplaw.com, sasdocket@hbiplaw.com
Correspondent Name/Address RONALD J. BARON, HOFFMANN & BARON LLP, 6900 JERICHO TPKE, STE 200, SYOSSET, NEW YORK UNITED STATES 11791
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-06-22 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-03-26 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2015-03-26 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2015-03-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2015-03-26 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2015-03-11 TEAS SECTION 8 & 9 RECEIVED
2009-02-02 CASE FILE IN TICRS
2005-09-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2005-09-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2005-08-26 ASSIGNED TO PARALEGAL
2005-07-15 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2005-07-14 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2005-06-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2005-06-21 TEAS SECTION 8 & 9 RECEIVED
1985-10-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1985-07-29 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2015-03-26
NA 72127350 1961-09-06 738967 1962-10-09
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1989-01-07

Mark Information

Mark Literal Elements NA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.07.03 - Diamonds, incomplete or divided in the middle; Incomplete diamonds or divided in the middle, 26.07.21 - Diamonds that are completely or partially shaded

Goods and Services

For ELECTRICAL AND ELECTRONIC INSTRUMENTS AND CONTROL SYSTEMS, INCLUDING PHASE ANGLE VOLTMETERS USEFUL TO MEASURE BOTH MAGNITUDE AND PHASE ANGLE OF SIGNAL COMPONENTS, RATIO BOXES USEFUL FOR DIRECT READINGS OF NULLS, PHASE ANGLE SHIFTS AND QUADRATURE VOLTAGES, INSTRUMENT SERVOS USEFUL FOR MEASUREMENT, REMOTE DISPLAY OF DATA, DATA CONVERSION, CONTROL AND COMPUTATION, A.C.D.C. CONVERTERS USEFUL FOR MEASURING TOTAL SIGNAL, QUADRATURE, IN-PHASE AND FUNDAMENTAL COMPONENTS, AND THE LIKE
International Class(es) 009
U.S Class(es) 021 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1956
Use in Commerce Dec. 01, 1957

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NORTH ATLANTIC INDUSTRIES, INC.
Owner Address TERMINAL DRIVE PLAINVIEW, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1989-01-07 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1999-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137749 0214700 2009-06-02 110 WILBUR PLACE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2009-06-02
Emphasis N: AMPUTATE, N: SSTARG08, S: AMPUTATIONS
Case Closed 2009-07-09
11548013 0214700 1977-10-12 200 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-13
Case Closed 1984-03-10
11592235 0214700 1976-06-18 200 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-18
Case Closed 1984-03-10
11455268 0214700 1976-04-13 200 TERMINAL DRIVE, Plainview, NY, 11803
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-13
Case Closed 1976-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040055
Issuance Date 1976-04-14
Abatement Due Date 1976-05-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1976-05-05
Abatement Due Date 1976-04-17
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9381007009 2020-04-09 0235 PPP 110 WILBUR PL, BOHEMIA, NY, 11716-2402
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3872517
Loan Approval Amount (current) 3872517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2402
Project Congressional District NY-02
Number of Employees 214
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3917911.5
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0181591 NORTH ATLANTIC INDUSTRIES, INC. NORTH ATLANTIC INDUSTRIES KQJTYTVTATY8 116 WILBUR PL, BOHEMIA, NY, 11716-2402
Capabilities Statement Link -
Phone Number 631-218-1253
Fax Number 631-567-1823
E-mail Address PANGELOS@NAII.COM
WWW Page -
E-Commerce Website http://MSantana@naii.com
Contact Person PATTY ANGELOS
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 0VGU1
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative North Atlantic Instruments is one of the world's leading suppliers of cost-effective commercial off-the-shelf (COTS) motion electronic solutions for motion measurement, control, simulation and test applications.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords API, LVDT, Synchro, control, motion, pcbus, resolver, simulation, test, vmebus, vxibus
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Arthur Freilich
Role Director of Engineering
Name William Forman
Role CEO/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 334111
NAICS Code's Description Electronic Computer Manufacturing
Buy Green Yes
Code 334418
NAICS Code's Description Printed Circuit Assembly (Electronic Assembly) Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
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