Search icon

HYPOXICO INC.

Company Details

Name: HYPOXICO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122880
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 50 LEXINGTON AVE, STE 249, NEW YORK, NY, United States, 10010
Principal Address: 50 LEXINGTON AVE, STE. 249, NEW YORK, NY, United States, 10010

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3J9G6 Active U.S./Canada Manufacturer 2003-09-26 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC BRIAN OESTRIKE
Phone +1 212-972-1009
Fax +1 866-339-4307
Address 12 2ND ST, GARDINER, NY, 12525 5347, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 LEXINGTON AVE, STE 249, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GARY KOTLIAR Chief Executive Officer 50 LEXINGTON AVE, SUITE 249, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2003-03-11 2007-04-10 Address 50 LEXINGTON AVE, SUITE 243, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-04-26 2003-03-11 Address 50 LEXINGTON AVENUE, SUITE 249, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-04-26 2003-03-11 Address 50 LEXINGTON AVE., STE. 249, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-04-26 2003-03-11 Address P.O. BOX 2021, NEW YORK, NY, 10159, 2021, USA (Type of address: Service of Process)
1997-03-14 1999-04-26 Address 50 LEXINGTON AVENUE SUITE 249, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110330002094 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090319002729 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070410002224 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050420002626 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030311002533 2003-03-11 BIENNIAL STATEMENT 2003-03-01
990426002318 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970314000282 1997-03-14 APPLICATION OF AUTHORITY 1997-03-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F10PO7300000193856 2010-02-02 2010-02-12 2010-02-12
Unique Award Key CONT_AWD_F10PO7300000193856_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title FIRE SYSTEM TECHNICIAN SUPPLIES ASSORTED PARTS FOR SYSTEM IN NMAH SSB CHAMBER, SEE ATTACHED QUOTATION NO. # FP-035/ 1-20-10.
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7830: RECREATIONAL & GYMNASTIC EQ

Recipient Details

Recipient HYPOXICO INC
UEI MVNAGMQ89JL5
Legacy DUNS 176391837
Recipient Address UNITED STATES, 50 LEXINGTON AVE STE 249, NEW YORK, 100102935
PURCHASE ORDER AWARD 6973GH24P00997 2023-12-20 2024-01-13 2024-01-13
Unique Award Key CONT_AWD_6973GH24P00997_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 25770.00
Current Award Amount 25770.00
Potential Award Amount 25770.00

Description

Title FOUR SEPARATORS HYP-123 (115 VOLT) - MODIFIED FOR FAA PROTE WITH INSTALLATION
NAICS Code 811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient HYPOXICO INC
UEI MVNAGMQ89JL5
Recipient Address UNITED STATES, 12 2ND ST STE 102, GARDINER, ULSTER, NEW YORK, 125255332

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050648505 2021-03-12 0202 PPS 224 W 35th St Ste 800, New York, NY, 10001-2535
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116400
Loan Approval Amount (current) 116400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2535
Project Congressional District NY-12
Number of Employees 8
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116959.37
Forgiveness Paid Date 2021-09-10
3045247309 2020-04-29 0202 PPP 224 West 35th St 800, New York, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116400
Loan Approval Amount (current) 116400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117182.47
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0604348 HYPOXICO INC - MVNAGMQ89JL5 12 2ND ST, UNIT 102, GARDINER, NY, 12525-5347
Capabilities Statement Link -
Phone Number 212-972-1009
Fax Number 866-339-4307
E-mail Address boestrike@hypoxico.com
WWW Page http://www.hypoxico.com
E-Commerce Website -
Contact Person BRIAN OESTRIKE
County Code (3 digit) 111
Congressional District 18
Metropolitan Statistical Area -
CAGE Code 3J9G6
Year Established 1995
Accepts Government Credit Card Yes
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 (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339920
NAICS Code's Description Sporting and Athletic 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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206191 Patent 2002-08-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2002-08-02
Termination Date 2014-05-21
Date Issue Joined 2006-02-24
Trial Begin Date 2012-01-30
Trial End Date 2012-02-10
Section 0271
Status Terminated

Parties

Name HYPOXICO INC.
Role Plaintiff
Name COLORADO ALTITUDE TRAIN,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State