Search icon

OPTIMA CONTROLS LTD.

Company Details

Name: OPTIMA CONTROLS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689487
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 40 MEANDER LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44BM8 Active Non-Manufacturer 2005-09-07 2024-03-03 2027-11-08 2023-11-04

Contact Information

POC ANGELA LIST
Phone +1 516-520-5818
Fax +1 516-706-6707
Address 40 MEANDER LN, LEVITTOWN, NY, 11756 3445, 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
OPTIMA CONTROLS, LTD. PENSION PLAN 2010 113139051 2011-07-26 OPTIMA CONTROLS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187217785
Plan sponsor’s address 32-19 29TH STREET, LONG ISLAND CITY, NY, 111063403

Plan administrator’s name and address

Administrator’s EIN 113139051
Plan administrator’s name OPTIMA CONTROLS, LTD.
Plan administrator’s address 32-19 29TH STREET, LONG ISLAND CITY, NY, 111063403
Administrator’s telephone number 7187217785

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DON CHANNING
OPTIMA CONTROLS, LTD. PENSION PLAN 2009 113139051 2010-09-27 OPTIMA CONTROLS, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 7187217785
Plan sponsor’s address 32-19 29TH STREET, LONG ISLAND CITY, NY, 111063403

Plan administrator’s name and address

Administrator’s EIN 113139051
Plan administrator’s name OPTIMA CONTROLS, LTD.
Plan administrator’s address 32-19 29TH STREET, LONG ISLAND CITY, NY, 111063403
Administrator’s telephone number 7187217785

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing DON CHANNING

Chief Executive Officer

Name Role Address
ANGELA LIST Chief Executive Officer 40 MEANDER LANE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
OPTIMA CONTROLS LTD. DOS Process Agent 40 MEANDER LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
1997-01-07 2013-07-09 Address 32-19 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-01-07 2013-07-09 Address 32-19 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1997-01-07 2013-07-09 Address 32-19 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-12-29 1997-01-07 Address 121-49 6TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-12-29 1997-01-07 Address 121-49 6TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1992-12-24 1997-01-07 Address 121-49 SIXTH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130709006336 2013-07-09 BIENNIAL STATEMENT 2012-12-01
101221002253 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081209003124 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061221002468 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050114002421 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021205002173 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001205002645 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981221002029 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970107002546 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931229002532 1993-12-29 BIENNIAL STATEMENT 1993-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R88376 2008-08-22 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V632R88376_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R88097 2008-08-13 2008-08-23 2008-08-23
Unique Award Key CONT_AWD_V632R88097_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R87609 2008-07-29 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V632R87609_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VALVE ACTUATOR #ML7425A3013
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R81800 2007-12-13 2007-12-23 2007-12-23
Unique Award Key CONT_AWD_V632R81800_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SPRING RETURN ACTUATOR #ML7425B3012
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32 19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R81803 2007-12-13 2007-12-23 2007-12-23
Unique Award Key CONT_AWD_V632R81803_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VALVE ACTUATOR #ML7425B3012
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32 19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R80284 2007-10-11 2007-10-21 2007-10-21
Unique Award Key CONT_AWD_V632R80284_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AL BOARD #L186 14
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32 19 29TH ST, LONG ISLAND CITY, 111063403
DCA AWARD VA10N3P0002 2007-10-01 2008-09-30 2010-09-30
Unique Award Key CONT_AWD_VA10N3P0002_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE/SERVICE TELETROL DDC HVAC SYSTEM
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
PO AWARD V632R05672 2010-04-14 2010-04-24 2010-04-24
Unique Award Key CONT_AWD_V632R05672_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS REFRIG, AIR-CONDITIONING & EQUIP
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
DCA AWARD VA243P1125 2011-04-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA243P1125_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BRIDGE CONTRACT 3RD QTR -
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes N059: INSTALL OF ELECT-ELCT EQ

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403
DCA AWARD VA24012C0027 2012-06-01 2013-05-31 2017-05-31
Unique Award Key CONT_AWD_VA24012C0027_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::OT::IGF CT - HVAC MAINTENANCE AT NORTHPORT VA MEDICAL CENTER
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM

Recipient Details

Recipient OPTIMA CONTROLS LTD
UEI WZSHJJMYLVE9
Legacy DUNS 807649926
Recipient Address UNITED STATES, 32-19 29TH ST, LONG ISLAND CITY, 111063403

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585277704 2020-05-01 0235 PPP 40 MEANDER LN, LEVITTOWN, NY, 11756-3445
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26903
Loan Approval Amount (current) 26903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEVITTOWN, NASSAU, NY, 11756-3445
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27133.7
Forgiveness Paid Date 2021-03-11
8617168500 2021-03-10 0235 PPS 40 Meander Ln, Levittown, NY, 11756-3445
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28482
Loan Approval Amount (current) 28482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-3445
Project Congressional District NY-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28695.03
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State