Search icon

B & B PRECISION COMPONENTS INC.

Company Details

Name: B & B PRECISION COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (58 years ago)
Entity Number: 203983
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 301 CHRISTOPHER STREET, UNIT 303, RONKONKOMA, NY, United States, 11779

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
CQEZZDVYYJN7 2025-03-22 303 CHRISTOPHER ST, RONKONKOMA, NY, 11779, 6922, USA 301 CHRISTOPHER ST UNIT 303, RONKONKOMA, NY, 11779, USA

Business Information

Doing Business As B & B PRECISION COMPONENTS
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2002-01-08
Entity Start Date 1966-09-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332721, 332722, 332994, 332999, 336411, 336412, 336414, 336415, 336419, 339999
Product and Service Codes 1010, 1015, 1020, 1025, 1030, 1035, 1045, 1055, 1070, 1560, 1680, 3040, 4710, 5306, 6220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUGUST BRICKER
Role MR
Address 301 CHRISTOPHER STREET UNIT 303, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name AUGUST BRICKER
Role MR
Address 303 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name AUGUST BRICKER
Role MR
Address 301 CHRISTOPHER STREET UNIT 303, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name AUGUST BRICKER
Role MR
Address 303 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Past Performance
Title PRIMARY POC
Name AUGUST BRICKER
Role MR
Address 303 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name JOHN BRICKER
Role MR
Address 303 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1N108 Active U.S./Canada Manufacturer 1976-04-06 2024-03-26 2029-03-26 2025-03-22

Contact Information

POC AUGUST BRICKER
Phone +1 631-273-3321
Fax +1 631-273-3936
Address 303 CHRISTOPHER ST, RONKONKOMA, NY, 11779 6922, 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

Chief Executive Officer

Name Role Address
AUGUST BRICKER Chief Executive Officer 301 CHRISTOPHER STREET, UNIT 303, RONKONMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CHRISTOPHER STREET, UNIT 303, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2006-10-25 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Principal Executive Office)
2006-10-25 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Service of Process)
2004-12-14 2016-06-03 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3323, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-10-25 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3384, USA (Type of address: Principal Executive Office)
1993-01-29 2004-12-14 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3384, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-10-25 Address 95 EMJAY BOULEVARD, BRENTWOOD, NY, 11717, 3384, USA (Type of address: Service of Process)
1966-11-17 1993-01-29 Address 139 PINE AIRE DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160603002054 2016-06-03 BIENNIAL STATEMENT 2014-11-01
061025002265 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214003048 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021021002823 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001129002204 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981102002440 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961120002100 1996-11-20 BIENNIAL STATEMENT 1996-11-01
C211315-2 1994-06-01 ASSUMED NAME CORP INITIAL FILING 1994-06-01
931029002654 1993-10-29 BIENNIAL STATEMENT 1993-11-01
930129002521 1993-01-29 BIENNIAL STATEMENT 1992-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0010 2008-09-23 2009-03-23 2009-03-23
Unique Award Key CONT_AWD_0010_9700_SPM47503D5F28_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11550.00
Current Award Amount 11550.00
Potential Award Amount 11550.00

Description

Title 4508715191!PLATE,STR
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 11717
DELIVERY ORDER AWARD 0001 2008-09-19 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0001_9700_SPM7AX08D5345_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17266.00
Current Award Amount 17266.00
Potential Award Amount 17266.00

Description

Title 4508692311!CONNECTIN
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
No data IDV SPM7AX08D5345 2008-09-19 No data No data
Unique Award Key CONT_IDV_SPM7AX08D5345_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title 4600052008!CONNECTING LINK,RIG
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
DELIVERY ORDER AWARD 0002 2008-09-19 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0002_9700_SPM7AX08D5345_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10858.00
Current Award Amount 10858.00
Potential Award Amount 10858.00

Description

Title 4508692368!CONNECTIN
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
PURCHASE ORDER AWARD SPM4A708MG062 2008-09-18 2010-04-09 2010-04-09
Unique Award Key CONT_AWD_SPM4A708MG062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 58200.00
Current Award Amount 58200.00
Potential Award Amount 58200.00

Description

Title 4508652963!HINGE,AIR
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
PURCHASE ORDER AWARD SPM4A708MG016 2008-09-15 2009-01-13 2009-01-13
Unique Award Key CONT_AWD_SPM4A708MG016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19224.00
Current Award Amount 19224.00
Potential Award Amount 19224.00

Description

Title 4508641122!HINGE ASS
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
PO AWARD SPM7A108V3407 2008-07-01 2008-12-08 2008-12-08
Unique Award Key CONT_AWD_SPM7A108V3407_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507995150!CONNECTIN
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, 117173323
PURCHASE ORDER AWARD SPM4A608MF644 2008-06-30 2008-10-28 2008-10-28
Unique Award Key CONT_AWD_SPM4A608MF644_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44865.00
Current Award Amount 44865.00
Potential Award Amount 44865.00

Description

Title 4507988559!CHAIN ASS
NAICS Code 332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product and Service Codes 4010: CHAIN AND WIRE ROPE

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323
DELIVERY ORDER AWARD 0003 2008-06-17 2008-11-24 2008-11-24
Unique Award Key CONT_AWD_0003_9700_SPM75106D5A17_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18496.00
Current Award Amount 18496.00
Potential Award Amount 18496.00

Description

Title 4507880210!CLAMP ASS
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 11717
PURCHASE ORDER AWARD SPM4A708MB965 2008-06-13 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_SPM4A708MB965_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2970.00
Current Award Amount 2970.00
Potential Award Amount 2970.00

Description

Title 4507857677!SHAFT,DRU
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient B & B PRECISION COMPONENTS INC.
UEI CQEZZDVYYJN7
Legacy DUNS 041871500
Recipient Address UNITED STATES, 95 EMJAY BLVD, BRENTWOOD, SUFFOLK, NEW YORK, 117173323

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11570819 0214700 1983-10-24 95 EMJAY BLVD, Brentwood, NY, 11717
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-25
Case Closed 1983-10-25
11442225 0214700 1977-04-04 139 PINEAIRE DRIVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1977-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-15
Abatement Due Date 1977-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-15
Abatement Due Date 1977-05-04
Nr Instances 1
11531621 0214700 1975-03-21 139 PINE AIRE DRIVE, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-21
Case Closed 1984-03-10
11531381 0214700 1975-02-04 139 PINE AIRE DRIVE, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-04
Case Closed 1975-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-02-07
Abatement Due Date 1975-03-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-02-07
Abatement Due Date 1975-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-02-07
Abatement Due Date 1975-03-17
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1975-02-07
Abatement Due Date 1975-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0511805 B & B PRECISION COMPONENTS INC. B & B PRECISION COMPONENTS CQEZZDVYYJN7 303 CHRISTOPHER ST, RONKONKOMA, NY, 11779-6922
Capabilities Statement Link -
Phone Number 631-273-3321
Fax Number 631-273-3936
E-mail Address abricker@bbprecisioncomponents.com
WWW Page -
E-Commerce Website -
Contact Person AUGUST BRICKER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1N108
Year Established 1966
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative CONTRCT MANUFACTURER OF PRECISION COMPONENTS SERVICING THE AEROSPACE INDUSTRY
Special Equipment/Materials CNC MILLING AND TURNING
Business Type Percentages Manufacturing (100 %)
Keywords BUISHINGS, FITTING, FITTINGS, SUPPORTS, CRANKS, GRUMMAN, SIKORSKY, ROD ENDS, BRACKETS, FLANGES, PINS, HINGES, PLANELS, ARMS
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Lucille Bricker
Role Owner/ 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 336411
NAICS Code's Description Aircraft Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336414
NAICS Code's Description Guided Missile and Space Vehicle Manufacturing
Buy Green Yes
Code 336415
NAICS Code's Description Guided Missile and Space Vehicle Propulsion Unit and Propulsion Unit Parts Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Argentina; Belize; Brazil; Grenada; Germany; Greece; Guatemala; Hong Kong; Israel; Italy; Norway; New Zealand; Peru; Poland; Portugal; Philippines; Switzerland; Taiwan; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Overseas retailers, Licensing, Franchising, Contract manufacturing
Description of Export Objective(s) Develop relationships with aerospace companies

Date of last update: 18 Mar 2025

Sources: New York Secretary of State