Search icon

CENTURY METAL PARTS, CORP.

Company Details

Name: CENTURY METAL PARTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1967 (58 years ago)
Entity Number: 215353
County: Suffolk
Place of Formation: New York
Address: 745 WILLETTS PATH, HAUPPAUGE, NY, United States

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
MZ7FTB4NC1V3 2025-01-01 230 S FEHR WAY, BAY SHORE, NY, 11706, 1208, USA 230 S FEHR WY, BAY SHORE, NY, 11706, 1208, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-02
Initial Registration Date 2001-12-11
Entity Start Date 1967-09-18
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 332710, 332721, 332722, 332999, 333517
Product and Service Codes 1005, 1010, 1015, 1025, 1040, 1090, 1095, 1240, 1270, 1290, 1560, 1615, 1620, 1630, 1640, 1660, 1670, 1680, 1710, 1730, 2040, 2510, 2530, 2540, 2590, 2910, 2940, 2945, 3040, 3120, 4010, 4030, 4210, 4710, 5305, 5306, 5310, 5315, 5340, 5342, 5355, 5365, 5820, 5965, 5985, 6140, 6160, 6230, 6250, 6675, 8110, 8130, 8345

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK SWIERZBIN
Role VICE PRESIDENT
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name THOMAS LARKIN
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, 1208, USA
Government Business
Title PRIMARY POC
Name FRANK SWIERZBIN
Role VICE PRESIDENT
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name FRANK SWIERZBIN
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, 1208, USA
Past Performance
Title PRIMARY POC
Name FRANK SWIERZBIN
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, 1208, USA
Title ALTERNATE POC
Name FRANK SWIERZBIN
Role VICE PRESIDENT
Address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706, 1208, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30396 Active U.S./Canada Manufacturer 1974-11-04 2024-03-03 2029-01-02 2025-01-01

Contact Information

POC FRANK SWIERZBIN
Phone +1 631-667-0800
Fax +1 631-667-0802
Address 230 S FEHR WAY, BAY SHORE, NY, 11706 1208, 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
CENTURY METAL PARTS CORP. PENSION PLAN 2016 112143262 2018-03-15 CENTURY METAL PARTS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-10-01
Business code 333610
Sponsor’s telephone number 6316670800
Plan sponsor’s mailing address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706
Plan sponsor’s address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-12-05
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-05
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature
CENTURY METAL PARTS CORP. PENSION PLAN 2015 112143262 2017-06-07 CENTURY METAL PARTS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-10-01
Business code 333610
Sponsor’s telephone number 6316670800
Plan sponsor’s mailing address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706
Plan sponsor’s address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature
CENTURY METAL PARTS CORP. PENSION PLAN 2014 112143262 2016-08-12 CENTURY METAL PARTS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1975-10-01
Business code 333610
Sponsor’s telephone number 6316670800
Plan sponsor’s mailing address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706
Plan sponsor’s address 230 SOUTH FEHRWAY, BAY SHORE, NY, 11706

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-30
Name of individual signing FRANK SWIERZBIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CENTURY METAL PARTS, CORP. DOS Process Agent 745 WILLETTS PATH, HAUPPAUGE, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C246708-2 1997-04-24 ASSUMED NAME CORP INITIAL FILING 1997-04-24
A283803-4 1976-01-05 CERTIFICATE OF AMENDMENT 1976-01-05
644928-4 1967-10-23 CERTIFICATE OF INCORPORATION 1967-10-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE4A725P3476 2024-12-18 2026-08-20 2026-08-20
Unique Award Key CONT_AWD_SPE4A725P3476_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16351.55
Current Award Amount 16351.55
Potential Award Amount 16351.55

Description

Title 8511085402!CONNECTOR,OXYGEN MA
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
DELIVERY ORDER AWARD SPE1C125F1381 2024-12-17 2025-11-28 2025-11-28
Unique Award Key CONT_AWD_SPE1C125F1381_9700_SPE1C125D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 303624.00
Current Award Amount 303624.00
Potential Award Amount 303624.00

Description

Title 8511082151!FLAGSTAFF
NAICS Code 314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product and Service Codes 8345: FLAGS AND PENNANTS

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
DELIVERY ORDER AWARD SPE4A725F2419 2024-12-16 2025-05-15 2025-05-15
Unique Award Key CONT_AWD_SPE4A725F2419_9700_SPE4A723D5350_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2992.80
Current Award Amount 2992.80
Potential Award Amount 2992.80

Description

Title 8511079271!ADAPTER,TIE DOWN
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1670: PARACHUTES; AERIAL PICK UP, DELIVERY, RECOVERY SYSTEMS; AND CARGO TIE DOWN EQUIPMENT

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
No data IDV SPE1C125D0013 2024-12-12 No data No data
Unique Award Key CONT_IDV_SPE1C125D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1739700.00

Description

Title 4610115574!FLAGSTAFF
NAICS Code 314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product and Service Codes 8345: FLAGS AND PENNANTS

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
DELIVERY ORDER AWARD SPE4A625F4192 2024-12-12 2025-05-05 2025-05-05
Unique Award Key CONT_AWD_SPE4A625F4192_9700_SPE4A622D0166_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20254.26
Current Award Amount 20254.26
Potential Award Amount 20254.26

Description

Title 8511072034!STAKE ASSEMBLY
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4030: FITTINGS FOR ROPE, CABLE, AND CHAIN

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
PURCHASE ORDER AWARD SPE7L425P0692 2024-12-11 2025-07-09 2025-07-09
Unique Award Key CONT_AWD_SPE7L425P0692_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8511063706!SCREW ASSY
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30MM

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
PURCHASE ORDER AWARD SPE3SE25P0194 2024-12-11 2025-06-09 2025-06-09
Unique Award Key CONT_AWD_SPE3SE25P0194_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8511068489!TENT POLE ASSEMBLY
NAICS Code 333241: FOOD PRODUCT MACHINERY MANUFACTURING
Product and Service Codes 7360: SETS, KITS, OUTFITS AND MODULES, FOOD PREPERATION AND SERVING

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
PURCHASE ORDER AWARD SPE7L125V2214 2024-12-11 2025-06-09 2025-06-09
Unique Award Key CONT_AWD_SPE7L125V2214_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3833.28
Current Award Amount 3833.28
Potential Award Amount 3833.28

Description

Title 8511069035!STRAP,RETAINING
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
PURCHASE ORDER AWARD SPE4A625P8467 2024-12-09 2025-07-07 2025-07-07
Unique Award Key CONT_AWD_SPE4A625P8467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10163.34
Current Award Amount 10163.34
Potential Award Amount 10163.34

Description

Title 8511060806!GUY
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 4010: CHAIN AND WIRE ROPE

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208
PURCHASE ORDER AWARD SPE7L425P0671 2024-12-06 2025-07-04 2025-07-04
Unique Award Key CONT_AWD_SPE7L425P0671_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6257.70
Current Award Amount 6257.70
Potential Award Amount 6257.70

Description

Title 8511058272!HANDLE,PINTLE LOCK
NAICS Code 332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product and Service Codes 1015: GUNS, 75MM THROUGH 125MM

Recipient Details

Recipient CENTURY METAL PARTS CORP
UEI MZ7FTB4NC1V3
Recipient Address UNITED STATES, 230 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061208

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106180169 0214700 1988-07-18 230 S FEHRWAY, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-07-20
Abatement Due Date 1988-08-03
Nr Instances 2
Nr Exposed 18
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1988-07-20
Abatement Due Date 1988-08-03
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Nr Instances 2
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-07-20
Abatement Due Date 1988-08-19
Nr Instances 2
Nr Exposed 5
11439841 0214700 1983-11-08 230 SOUTH FEHRWAY, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-10
Case Closed 1983-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 3
11556248 0214700 1977-06-02 235 UNION BLVD, West Islip, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-06-08
Abatement Due Date 1977-07-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-06-08
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-06-08
Abatement Due Date 1977-07-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-08
Abatement Due Date 1977-07-06
Nr Instances 1
11531118 0214700 1974-12-02 235 UNION BLVD, West Haverstraw, NY, 11795
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-02
Case Closed 1984-03-10
11530896 0214700 1974-10-09 235 UNION BLVD, West Islip, NY, 11795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 D03 I
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 9
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B05
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-10-10
Abatement Due Date 1974-11-04
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 004050
Issuance Date 1974-10-10
Abatement Due Date 1974-11-04
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-10
Abatement Due Date 1974-11-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-10-10
Abatement Due Date 1974-11-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-10-10
Abatement Due Date 1974-11-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231537410 2020-05-05 0235 PPP 230 S FEHR WAY, BAY SHORE, NY, 11706-1208
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103139
Loan Approval Amount (current) 103139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1208
Project Congressional District NY-02
Number of Employees 17
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104003.67
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0552743 CENTURY METAL PARTS CORP - MZ7FTB4NC1V3 230 S FEHR WAY, BAY SHORE, NY, 11706-1208
Capabilities Statement Link -
Phone Number 631-667-0800
Fax Number 631-667-0802
E-mail Address fswierzbin@aol.com
WWW Page -
E-Commerce Website -
Contact Person FRANK SWIERZBIN
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 30396
Year Established 1967
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Metal products manufacturer. Government contracts for defense logistic agency.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords antenna, bracket, handset holder, assembly, clamp, flagstaff, stake, lever, oxygen connector, rod section cleaning arm, pin toggle eye collar, door handle, tripod, cap, adapter tie down, access cover, pin lock, electrical clamp, sleeve antenna support, plate mounting, crank hand, boat hook, bolt, pin, handrail
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Frank Swierzbin
Role Vice President

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 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332722
NAICS Code's Description Bolt, Nut, Screw, Rivet and Washer Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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