Search icon

NORCATEC LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORCATEC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1995 (30 years ago)
Entity Number: 1983993
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
194932d1-8bd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-222-8811
Contact Person:
KATHY BONNER
User ID:
P0372379

Unique Entity ID

Unique Entity ID:
XFWHR6B6ZJW7
CAGE Code:
9FMJ6
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2023-01-20

Commercial and government entity program

CAGE number:
9A148
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2029-10-22
SAM Expiration:
2025-10-18

Contact Information

POC:
KATHY BONNER

History

Start date End date Type Value
2024-03-28 2024-05-14 Address CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2024-03-28 2024-05-14 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2024-03-28 Address CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-04-20 2024-03-28 Address ATTN: THEODORE WM. TASHLIK ESQ, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2015-09-28 2023-04-20 Address CRANDELL LEVY LLP, 40 CUTTERMILL RD., STE. 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240514001971 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
240328003812 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230420000459 2023-04-20 BIENNIAL STATEMENT 2021-12-01
191206060298 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171204006663 2017-12-04 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L125P4374
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60800.00
Base And Exercised Options Value:
60800.00
Base And All Options Value:
60800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231696!PARTS KIT,BALL JOIN
Naics Code:
336330: MOTOR VEHICLE STEERING AND SUSPENSION COMPONENTS (EXCEPT SPRING) MANUFACTURING
Product Or Service Code:
2530: VEHICULAR BRAKE, STEERING, AXLE, WHEEL, AND TRACK COMPONENTS
Procurement Instrument Identifier:
SPE7L325P3110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
97751.84
Base And Exercised Options Value:
97751.84
Base And All Options Value:
97751.84
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511226267!SEAL,PLAIN
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
SPE4A525P2985
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6059.23
Base And Exercised Options Value:
6059.23
Base And All Options Value:
6059.23
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511151113!BOLT,INTERNAL WRENC
Naics Code:
332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product Or Service Code:
5306: BOLTS

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-1055094.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
1055095.00
Total Face Value Of Loan:
1055095.00

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$1,055,095
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,055,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,064,708.09
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $791,321.5
Utilities: $131,886.75
Rent: $131,886.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State