Search icon

CUBITEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUBITEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (32 years ago)
Entity Number: 1764973
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 95 Emjay Blvd, Brentwood, NY, United States, 11717
Principal Address: 95 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL HARTMAN Chief Executive Officer 95 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 Emjay Blvd, Brentwood, NY, United States, 11717

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
631-665-6878
Contact Person:
ETHAN HARTMAN
User ID:
P0472822

Unique Entity ID

Unique Entity ID:
L47WEE7KAFB1
CAGE Code:
04EA0
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
1998-05-13

Commercial and government entity program

CAGE number:
04EA0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
ETHAN HARTMAN
Corporate URL:
https://www.cubitekinc.com/

Form 5500 Series

Employer Identification Number (EIN):
113180230
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-14 2023-10-14 Address 95 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-10-14 Address 95 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 95 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-10-14 Address 95 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231014000089 2023-10-14 BIENNIAL STATEMENT 2023-10-01
230427003068 2023-04-27 BIENNIAL STATEMENT 2021-10-01
191001061228 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007228 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151009006245 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A718P3812
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-5240.00
Base And Exercised Options Value:
-5240.00
Base And All Options Value:
-5240.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-01
Description:
8505056953!
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPE4A718P6141
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15620.00
Base And Exercised Options Value:
15620.00
Base And All Options Value:
15620.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-14
Description:
8505196761!STAY ASSEMBLY,ENGIN
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A718P1808
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5746.00
Base And Exercised Options Value:
5746.00
Base And All Options Value:
5746.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-11-15
Description:
8504922258!STAY ASSEMBLY,ENGIN
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2.00
Total Face Value Of Loan:
370680.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-11
Type:
Planned
Address:
54 PENATAQUIT AVENUE, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$370,678
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,680
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$373,132.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $294,110
Utilities: $20,000
Rent: $22,000
Healthcare: $30570
Debt Interest: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State