Search icon

EVAPORATED METAL FILMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EVAPORATED METAL FILMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1967 (59 years ago)
Entity Number: 205416
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 239 CHERRY STREET, ITHACA, NY, United States, 14850
Principal Address: 239 CHERRY ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 999000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 CHERRY STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
DAVID COOPER Chief Executive Officer 21 OMEGA DRIVE, BRATTLEBORO, VT, United States, 05301

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DANIEL HOPKINS
User ID:
P0334156

Unique Entity ID

Unique Entity ID:
F9SVZ8SPQHZ9
CAGE Code:
81077
UEI Expiration Date:
2025-08-26

Business Information

Division Name:
EMF
Activation Date:
2024-08-29
Initial Registration Date:
2001-10-02

Commercial and government entity program

CAGE number:
81077
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-29
CAGE Expiration:
2029-08-29
SAM Expiration:
2025-08-26

Contact Information

POC:
DANIEL HOPKINS
Corporate URL:
https://www.emf-corp.com

Immediate Level Owner

Vendor Certified:
2024-08-29
CAGE number:
9HD86
Company Name:
OMEGA OPTICAL ACQUISITION, INC

Form 5500 Series

Employer Identification Number (EIN):
160919752
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 21 OMEGA DRIVE, BRATTLEBORO, VT, 05301, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-01-08 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-12-22 2023-12-22 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 999000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250108003267 2025-01-08 BIENNIAL STATEMENT 2025-01-08
231222001313 2023-12-22 BIENNIAL STATEMENT 2023-12-22
210104062607 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060007 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170112006637 2017-01-12 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNC13FA46P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16400.02
Base And Exercised Options Value:
16400.02
Base And All Options Value:
16400.02
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2013-08-21
Description:
AR COATING
Naics Code:
332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product Or Service Code:
1510: AIRCRAFT, FIXED WING

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-11-05
Type:
Complaint
Address:
239 CHERRY ST, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-21
Type:
Planned
Address:
239 CHERRY ST, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-01-21
Type:
Planned
Address:
239 CHERRY ST, ITHACA, NY, 14850
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-03-02
Type:
Planned
Address:
701 SPENCER ROAD, ITHACA,, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-19
Type:
Planned
Address:
701 SPENCER ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State