Search icon

SIMULATION AND CONTROL TECHNOLOGIES, INC.

Company Details

Name: SIMULATION AND CONTROL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2138864
ZIP code: 13760
County: Chenango
Place of Formation: New York
Address: 430 AIRPORT ROAD, Endicott, NY, United States, 13760
Principal Address: 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

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
MN5LYLMWBGK8 2025-03-18 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, 1750, USA 430 AIRPORT ROAD, ENDICOTT, NY, 13760, USA

Business Information

Doing Business As SIMULATION & CONTROL TECH
URL www.sctcontrols.com
Division Name SIMULATION AND CONTROL TECHNOLOGIES, INC.
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2001-07-10
Entity Start Date 1997-07-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes 6910, R412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MITHELL GORTON
Role COO
Address 430 AIRPORT ROAD, ENDICOTT, NY, 13760, 0426, USA
Title ALTERNATE POC
Name MITCHELL GORTON
Role COO
Address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 13748, 0426, USA
Government Business
Title PRIMARY POC
Name MITCHELL GORTON
Role COO
Address 430 AIRPORT ROAD, ENDICOTT, NY, 13760, USA
Title ALTERNATE POC
Name MITCHELL GORTON
Role COO
Address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 13748, USA
Past Performance
Title PRIMARY POC
Name JOHN J FULLER
Role PRESIDENT
Address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 13748, 0426, USA
Title ALTERNATE POC
Name MITCHELL GORTON
Role COO
Address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 13748, 0426, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1BLB8 Active Non-Manufacturer 1997-09-08 2024-03-20 2029-03-20 2025-03-18

Contact Information

POC MITCHELL GORTON
Phone +1 607-722-3450
Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748 1750, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2023 161527767 2024-09-17 SIMULATION AND CONTROL TECHNOLOGIES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing FRANK FULLER
Valid signature Filed with authorized/valid electronic signature
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2022 161527767 2023-05-22 SIMULATION AND CONTROL TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2021 161527767 2023-02-20 SIMULATION AND CONTROL TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2023-02-20
Name of individual signing FRANK FULLER
Role Employer/plan sponsor
Date 2023-02-20
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2020 161527767 2021-10-11 SIMULATION AND CONTROL TECHNOLOGIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing FRANK FULLER
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2019 161527767 2020-06-01 SIMULATION AND CONTROL TECHNOLOGIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2018 161527767 2019-07-18 SIMULATION AND CONTROL TECHNOLOGIES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing FRANK FULLER
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2017 161527767 2018-04-25 SIMULATION AND CONTROL TECHNOLOGIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing FRANK FULLER
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing FRANK FULLER
SIMULATION AND CONTROL TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2016 161527767 2017-07-05 SIMULATION AND CONTROL TECHNOLOGIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE ROAD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing FRANK FULLER
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing FRANK FULLER
SIMULATION AND CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2015 161527767 2016-04-26 SIMULATION AND CONTROL TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE RD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing JOHN FULLER
SIMULATION AND CONTROLS 401(K) PROFIT SHARING PLAN & TRUST 2014 161527767 2015-05-21 SIMULATION AND CONTROL TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 541990
Sponsor’s telephone number 6077223450
Plan sponsor’s address 42 CORBETTSVILLE RD, CONKLIN, NY, 137481750

Signature of

Role Plan administrator
Date 2015-05-21
Name of individual signing JOHN FULLER
Role Employer/plan sponsor
Date 2015-05-21
Name of individual signing JOHN FULLER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 AIRPORT ROAD, Endicott, NY, United States, 13760

Chief Executive Officer

Name Role Address
JOHN FULLER Chief Executive Officer 430 AIRPORT ROAD, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 430 AIRPORT ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
2007-06-04 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
2007-06-04 2023-06-13 Address 42 CORBETTSVILLE RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-06-04 Address 970 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
1999-06-11 2007-06-04 Address 970 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-06-04 Address 970 CONKLIN RD, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1997-05-01 1999-06-11 Address 713 COUNTY ROAD #3, GREENE, NY, 13778, USA (Type of address: Service of Process)
1997-05-01 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230613002595 2023-06-13 BIENNIAL STATEMENT 2023-05-01
191213060026 2019-12-13 BIENNIAL STATEMENT 2019-05-01
130507006200 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110602002652 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090424002276 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070604002829 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050707002544 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030429002660 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010517003110 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990611002329 1999-06-11 BIENNIAL STATEMENT 1999-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6133905P0285 2007-12-18 2005-09-30 2005-09-30
Unique Award Key CONT_AWD_N6133905P0285_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NO COST MOD
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 970 CONKLIN ROAD, CONKLIN, 13748
PURCHASE ORDER AWARD W9124G09P0310 2009-09-25 2009-10-30 2009-10-30
Unique Award Key CONT_AWD_W9124G09P0310_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 58856.00
Current Award Amount 58856.00
Potential Award Amount 58856.00

Description

Title ELECTRICAL CONTROL LOADING SYSTEM
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481000
PO AWARD DTFACT09P00114 2009-05-01 2009-05-01 2009-08-28
Unique Award Key CONT_AWD_DTFACT09P00114_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FMS CODE; 786-CSF182 TAS::69 8107::TAS
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, 137481000
PURCHASE ORDER AWARD W9124G10P0248 2010-09-22 2011-01-28 2011-01-28
Unique Award Key CONT_AWD_W9124G10P0248_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 109037.86
Current Award Amount 109037.86
Potential Award Amount 109037.86

Description

Title 0H58D CONTROL LOADER, MODEL 2334-A
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481000
PO AWARD FA308911P0198 2011-09-20 2011-11-23 2011-11-23
Unique Award Key CONT_AWD_FA308911P0198_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ELECTRONIC CONTROL LOADING SYSTEM (ECL),
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 5998: ELE ASSEMB-BDS CARDS-ASSOC HARDWARE

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, 137481000
PURCHASE ORDER AWARD N0042111P0147 2011-01-13 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_N0042111P0147_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44686.00
Current Award Amount 44686.00
Potential Award Amount 44686.00

Description

Title CLOAD7.0-02 UPDATE, POWER TRAY UPGRADE, SPARE COMPUTER, AND ON-SITE SUPPORT (ONE WEEK)
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 7010: ADPE SYSTEM CONFIGURATION

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481000
DEFINITIVE CONTRACT AWARD N0042112C0054 2012-06-12 2012-12-14 2012-12-14
Unique Award Key CONT_AWD_N0042112C0054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 227992.00
Current Award Amount 227992.00
Potential Award Amount 227992.00

Description

Title UPGRADE OF TPS COCKPIT TWO
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Legacy DUNS 150340107
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481000
DEFINITIVE CONTRACT AWARD N6134023C0018 2023-02-17 2024-02-16 2024-02-16
Unique Award Key CONT_AWD_N6134023C0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 723246.72
Current Award Amount 723246.72
Potential Award Amount 781645.06

Description

Title HOIST OBSOLESCENCE CORRECTIONS AND INSTALLATION FOR EIGHT (8) MH-60 TRAINING DEVICES.
NAICS Code 333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481750
PURCHASE ORDER AWARD N0016724P0011 2023-10-31 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N0016724P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 45500.00
Current Award Amount 45500.00
Potential Award Amount 45500.00

Description

Title 3000 LBS. MOTION COUNTERBALANCE SYSTEM
NAICS Code 333248: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient SIMULATION AND CONTROL TECHNOLOGIES, INC.
UEI MN5LYLMWBGK8
Recipient Address UNITED STATES, 42 CORBETTSVILLE RD, CONKLIN, BROOME, NEW YORK, 137481750

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662028310 2021-01-21 0248 PPS 42 Corbettsville Rd, Conklin, NY, 13748-1750
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303587.5
Loan Approval Amount (current) 303587.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Conklin, BROOME, NY, 13748-1750
Project Congressional District NY-19
Number of Employees 14
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306465.34
Forgiveness Paid Date 2022-01-11
2523267305 2020-04-29 0248 PPP 42 CORBETTSVILLE ROAD, CONKLIN, NY, 13748
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278656
Loan Approval Amount (current) 278656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONKLIN, BROOME, NY, 13748-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280953.96
Forgiveness Paid Date 2021-03-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0313470 SIMULATION AND CONTROL TECHNOLOGIES, INC. SIMULATION & CONTROL TECH MN5LYLMWBGK8 430 AIRPORT RD, ENDICOTT, NY, 13760-4406
Capabilities Statement Link -
Phone Number 607-722-3450
Fax Number -
E-mail Address ffuller@sctcontrols.com
WWW Page www.sctcontrols.com
E-Commerce Website http://www.sctcontrols.com
Contact Person FRANK FULLER
County Code (3 digit) 007
Congressional District 19
Metropolitan Statistical Area 0960
CAGE Code 1BLB8
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Simulation and Control Technologies, Inc. (SCT) is an Upstate New York-based company specializing in control loading and motion platform systems. We have 30+ years experience creating new electric systems as well as refurbishing existing electric and hydraulic systems. Since it’s inception, SCT has fielded over two thousand control loading channels and hundreds of refurbished hydraulic control loading systems. We have achieved Level D certifications on over one hundred devices. Since the introduction of our motion product line in 2014 we have successfully updated twenty plus trainers to a Level D qualification. We have a standard product portfolio of actuators, mechanical linkages and software packages along with experience creating custom control loading and motion platform solutions for any training or development environment.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords simulation, control loading, motion systems, cyber security updates, training devices, engineering design, hydroponic retro fits, cock pit assemb, i/o systems, software development
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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
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: 31 Mar 2025

Sources: New York Secretary of State