Search icon

HADES MANUFACTURING CORPORATION

Company Details

Name: HADES MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1966 (59 years ago)
Entity Number: 196169
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 135 FLORIDA ST, FARMINGDALE, NY, United States, 11735

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
HMQ3PG5ANYT4 2025-03-27 140 FINN CT, FARMINGDALE, NY, 11735, 1107, USA 140 FINN COURT, FARMINGDALE, NY, 11735, 6325, USA

Business Information

Doing Business As HADES MANUFACTURING CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2001-04-04
Entity Start Date 1966-01-01
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 334290, 334519, 335999
Product and Service Codes 1680

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY SPEISER
Role PRESIDENT
Address 140 FINN COURT, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name GARY SPEISER
Role ENG./OPERATIONS MGR.
Address 140 FINN COURT, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51578 Active U.S./Canada Manufacturer 1974-11-04 2024-03-29 2029-03-29 2025-03-27

Contact Information

POC GARY SPEISER
Phone +1 631-249-4244
Fax +1 631-249-1618
Address 140 FINN CT, FARMINGDALE, NY, 11735 1107, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-03-29
CAGE number 712U1
Company Name KIMDU CORPORATION
CAGE Last Updated 2024-03-25
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KENNETH NORRIS Chief Executive Officer 135 FLORIDA ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 FLORIDA ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1966-03-07 2014-07-15 Address 1 OLD INDIAN HEAD RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170510006070 2017-05-10 BIENNIAL STATEMENT 2016-03-01
140715002304 2014-07-15 BIENNIAL STATEMENT 2014-03-01
C291371-3 2000-07-26 ASSUMED NAME CORP INITIAL FILING 2000-07-26
546508-4 1966-03-07 CERTIFICATE OF INCORPORATION 1966-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNK08EC49P 2008-09-16 2009-02-15 2009-02-15
Unique Award Key CONT_AWD_NNK08EC49P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title THERMOCOUPLES OR REFERENCE JUNCTIONS
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 5805: TELEPHONE AND TELEGRAPH EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, 117356307
DEFINITIVE CONTRACT AWARD SPM4M108C0159 2008-07-28 2009-03-09 2009-03-09
Unique Award Key CONT_AWD_SPM4M108C0159_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 360639.00
Current Award Amount 360639.00
Potential Award Amount 360639.00

Description

Title 4508208672!AMPLIFIER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, SUFFOLK, NEW YORK, 117356307
PO AWARD N0016408P0707 2008-05-29 2008-06-24 2008-06-24
Unique Award Key CONT_AWD_N0016408P0707_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title P/N NCAL52K0/500F S/N K160
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCL AIRCRAFT ACCESSORIES COMPS

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, 117356307
PURCHASE ORDER AWARD HSCG3808P610011 2008-01-30 2008-03-14 2008-03-14
Unique Award Key CONT_AWD_HSCG3808P610011_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Current Award Amount 207.00
Potential Award Amount 207.00

Description

Title SPARES
NAICS Code 334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes J016: MAINT-REP OF AIRCRAFT COMPONENTS

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, SUFFOLK, NEW YORK, 117356307
PO AWARD SPM4M108M4125 2008-01-25 2008-06-26 2008-06-26
Unique Award Key CONT_AWD_SPM4M108M4125_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506641559!AMPLIFIER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, 117356307
DCA AWARD SPM4M108C0014 2007-10-05 2008-03-21 2008-03-21
Unique Award Key CONT_AWD_SPM4M108C0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4505783364!AMPLIFIER
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, 117356307
PURCHASE ORDER AWARD W911W609P0040 2009-09-21 2010-02-05 2010-02-05
Unique Award Key CONT_AWD_W911W609P0040_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36200.00
Current Award Amount 36200.00
Potential Award Amount 36200.00

Description

Title THERMOCOUPLE SIGNAL CONDITIONER AMPLIFIER
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, SUFFOLK, NEW YORK, 117356307
PO AWARD N4044209P5450 2009-03-10 2009-03-27 2009-03-27
Unique Award Key CONT_AWD_N4044209P5450_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title THERMOCOUPLE REFERENCE JUNCTIOIN
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5996: AMPLIFIERS

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, 117356307
PURCHASE ORDER AWARD SPM7MC10M6770 2010-09-09 2011-02-10 2011-02-10
Unique Award Key CONT_AWD_SPM7MC10M6770_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 99438.00
Current Award Amount 99438.00
Potential Award Amount 99438.00

Description

Title 4515476711!AMPLIFIER,ELECTRONI
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, SUFFOLK, NEW YORK, 117356307
PURCHASE ORDER AWARD SPM7M010M7963 2010-08-31 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_SPM7M010M7963_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17145.00
Current Award Amount 17145.00
Potential Award Amount 17145.00

Description

Title 4515392708!AMPLIFIER,ELECTRONI
NAICS Code 334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient HADES MANUFACTURING CORPORATION
UEI HMQ3PG5ANYT4
Legacy DUNS 044475143
Recipient Address UNITED STATES, 135 FLORIDA ST, FARMINGDALE, SUFFOLK, NEW YORK, 117356307

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066957106 2020-04-14 0235 PPP 140 Finn Court, FARMINGDALE, NY, 11735
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73940
Loan Approval Amount (current) 73940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74860.14
Forgiveness Paid Date 2021-07-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0437778 HADES MANUFACTURING CORPORATION HADES MANUFACTURING CORP HMQ3PG5ANYT4 140 FINN CT, FARMINGDALE, NY, 11735-1107
Capabilities Statement Link -
Phone Number 631-249-4244
Fax Number 631-249-1618
E-mail Address HadesMfg@AOL.com
WWW Page -
E-Commerce Website https://www.hadesmfgcorp.com
Contact Person GARY SPEISER
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 51578
Year Established 1966
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Thermocouple Signal Conditioning Amplifiers, thermocouple reference junctions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gary Speiser
Role President
Name Philip Kurlander
Role CFO

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 334519
NAICS Code's Description Other Measuring and Controlling Device Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
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)

Performance History (References)

Name Dinah Berger
Phone 631-249-4244

Date of last update: 18 Mar 2025

Sources: New York Secretary of State