Search icon

EVAPORATED METAL FILMS CORP.

Company Details

Name: EVAPORATED METAL FILMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1967 (58 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F9SVZ8SPQHZ9 2024-10-09 239 CHERRY ST, ITHACA, NY, 14850, 5024, USA 239 CHERRY ST, ITHACA, NY, 14850, 5024, USA

Business Information

URL HTTPS://WWW.EMF-CORP.COM
Division Name EMF
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2001-10-02
Entity Start Date 1967-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332812, 333310, 336419, 339114, 339115
Product and Service Codes 6650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH J HOWE
Role MR.
Address 239 CHERRY ST., ITHACA, NY, 14850, USA
Government Business
Title PRIMARY POC
Name JOSEPH J HOWE
Role MR.
Address 239 CHERRY ST., ITHACA, NY, 14850, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
81077 Active Non-Manufacturer 1974-11-04 2024-08-29 2029-08-29 2025-08-26

Contact Information

POC DANIEL HOPKINS
Phone +1 843-830-2717
Address 239 CHERRY ST, ITHACA, NY, 14850 5024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-08-29
CAGE number 9HD86
Company Name OMEGA OPTICAL ACQUISITION, INC
CAGE Last Updated 2024-02-28
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 21 OMEGA DRIVE, BRATTLEBORO, VT, 05301, 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 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: Service of Process)
2023-12-22 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 999000, Par value: 0.01
2021-11-23 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 999000, Par value: 0.01
2021-11-15 2021-11-23 Shares Share type: PAR VALUE, Number of shares: 999000, Par value: 0.01
2009-01-06 2023-12-22 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-01-06 Address 239 CHERRY STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

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
150105007450 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140422006425 2014-04-22 BIENNIAL STATEMENT 2013-01-01
110203002274 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090106002673 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070212002175 2007-02-12 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304587884 0215800 2001-11-05 239 CHERRY ST, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-11-05
Case Closed 2001-12-14

Related Activity

Type Complaint
Activity Nr 203099569
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2001-11-14
Abatement Due Date 2001-11-19
Nr Instances 3
Nr Exposed 3
Gravity 01
300624707 0215800 1997-01-21 239 CHERRY ST, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-02-10
Case Closed 1997-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1997-03-31
Abatement Due Date 1997-04-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100107 B10
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-03-31
Abatement Due Date 1997-04-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Nr Instances 1
Nr Exposed 60
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-03-31
Abatement Due Date 1997-04-08
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1997-03-31
Abatement Due Date 1997-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1997-03-31
Abatement Due Date 1997-04-03
Nr Instances 1
Nr Exposed 3
Gravity 01
300624723 0215800 1997-01-21 239 CHERRY ST, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-10
Case Closed 1998-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1997-03-31
Abatement Due Date 1997-06-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1997-03-31
Abatement Due Date 1997-06-03
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-03-31
Abatement Due Date 1997-05-03
Nr Instances 3
Nr Exposed 10
Gravity 01
102655487 0215800 1989-03-02 701 SPENCER ROAD, ITHACA,, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-03-27
Abatement Due Date 1989-03-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-03-27
Abatement Due Date 1989-04-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
2042265 0215800 1985-02-19 701 SPENCER ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-19
Case Closed 1985-02-22
11996030 0215800 1981-11-09 701 SPENCER RD, Ithaca, NY, 14850
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-09
Case Closed 1981-11-09
11986064 0215800 1975-07-23 701 SPENCER ROAD, Ithaca, NY, 14850
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-23
Case Closed 1984-03-10
11985686 0215800 1975-06-11 701 SPENCER ROAD, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-11
Case Closed 1975-07-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-06-16
Abatement Due Date 1975-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-06-16
Abatement Due Date 1975-07-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-06-16
Abatement Due Date 1975-07-18
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-06-16
Abatement Due Date 1975-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-06-16
Abatement Due Date 1975-06-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-06-16
Abatement Due Date 1975-07-02
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0334156 EVAPORATED METAL FILMS CORP. - F9SVZ8SPQHZ9 239 CHERRY ST, ITHACA, NY, 14850-5024
Capabilities Statement Link -
Phone Number 843-830-2717
Fax Number -
E-mail Address dhopkins@omega-optical.com
WWW Page HTTPS://WWW.EMF-CORP.COM
E-Commerce Website -
Contact Person DANIEL HOPKINS
County Code (3 digit) 109
Congressional District 19
Metropolitan Statistical Area -
CAGE Code 81077
Year Established 1967
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Coatings for glass, ceramics, plastics
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 333310
NAICS Code's Description Commercial and Service Industry Machinery Manufacturing
Buy Green Yes
Code 332812
NAICS Code's Description Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
Buy Green Yes
Code 339115
NAICS Code's Description Ophthalmic Goods 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)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State