Search icon

INDUS PRECISION MFG., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUS PRECISION MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147724
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 50 N HARRISON AVE, UNIT 9, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHYLAMMA MATHEW Chief Executive Officer 50 N HARRISON AVE, UNIT 9, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 N HARRISON AVE, UNIT 9, CONGERS, NY, United States, 10920

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-268-2106
Contact Person:
MANOJ MATHEW
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Woman Owned
User ID:
P1033596
Trade Name:
INDUSTRIAL PRECISION MANUFACTURING

Unique Entity ID

Unique Entity ID:
KASZH2N1QNG7
CAGE Code:
5ACQ1
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
INDUSTRIAL PRECISION MANUFACTURING
Activation Date:
2025-01-23
Initial Registration Date:
2009-01-07

Commercial and government entity program

CAGE number:
5ACQ1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
MANOJ MATHEW
Corporate URL:
http://www.indusmfg.com

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 50 N HARRISON AVE, UNIT 9, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2025-05-01 Address 50 N HARRISON AVE, UNIT 9, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 50 N HARRISON AVE, UNIT 9, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-05-01 Address 50 N HARRISON AVE, UNIT 9, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501044777 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240627002674 2024-06-27 BIENNIAL STATEMENT 2024-06-27
191230060383 2019-12-30 BIENNIAL STATEMENT 2019-05-01
050725002525 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030509002375 2003-05-09 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H419P00036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-07-11
Description:
MAGAZINE CASSETTES FOR 5 CENT COINS
Naics Code:
333517: MACHINE TOOL MANUFACTURING
Product Or Service Code:
3442: HYDRAULIC AND PNEUMATIC PRESSES, POWER DRIVEN

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126230.00
Total Face Value Of Loan:
126230.00
Date:
2020-10-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115040.00
Total Face Value Of Loan:
115040.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,230
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,240.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,225
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$115,040
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,286.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Utilities: $11,500
Rent: $19,200
Healthcare: $4340

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State