Search icon

DAVIS AIRCRAFT PRODUCTS CO., INC.

Company Details

Name: DAVIS AIRCRAFT PRODUCTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1967 (57 years ago)
Entity Number: 216580
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716
Principal Address: 1150 WALNUT AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PFZNH56VMVS7 2024-11-19 1150 WALNUT AVE, BOHEMIA, NY, 11716, 2196, USA P.O. BOX 525, BOHEMIA, NY, 11716, 2168, USA

Business Information

URL http://www.davisaircraft.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2001-05-23
Entity Start Date 1967-11-27
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 313210, 314999, 325612, 332312, 332439, 332510, 332710, 332994, 332996, 332999, 333414, 333923, 333924, 334290, 336211, 336360, 336411, 336412, 336413, 336419, 336612, 336992, 336999, 339999, 424690, 624230
Product and Service Codes 1560, 1650, 1670, 1680, 2540, 3990, 4710, 4730, 4920, 5340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRACEY DOMAGALA
Address 1150 WALNUT AVE, BOHEMIA, NY, 11716, 2196, USA
Title ALTERNATE POC
Name DANIEL EINHORN
Address 1150 WALNUT AVE., PO BOX 525, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name TRACEY DOMAGALA
Address 1150 WALNUT AVE, BOHEMIA, NY, 11716, 2196, USA
Title ALTERNATE POC
Name WILMA MARTIN
Role SALES MANAGER
Address 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA
Past Performance
Title ALTERNATE POC
Name WILMA MARTIN
Role SALES MANAGER
Address 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
98313 Active U.S./Canada Manufacturer 1974-11-04 2024-10-17 2029-10-17 2025-10-15

Contact Information

POC TRACEY DOMAGALA
Phone +1 631-563-1500
Fax +1 631-563-1117
Address 1150 WALNUT AVE, BOHEMIA, NY, 11716 2196, 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
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2023 112153253 2024-03-20 DAVIS AIRCRAFT PRODUCTS CO., INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2022 112153253 2023-03-16 DAVIS AIRCRAFT PRODUCTS CO., INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-03-16
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2021 112153253 2022-02-09 DAVIS AIRCRAFT PRODUCTS CO., INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-02-09
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2020 112153253 2021-02-04 DAVIS AIRCRAFT PRODUCTS CO., INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-02-04
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2019 112153253 2020-02-10 DAVIS AIRCRAFT PRODUCTS CO., INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2018 112153253 2019-03-05 DAVIS AIRCRAFT PRODUCTS CO., INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 336410
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2017 112153253 2018-02-21 DAVIS AIRCRAFT PRODUCTS CO., INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2016 112153253 2017-04-04 DAVIS AIRCRAFT PRODUCTS CO., INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2015 112153253 2016-04-08 DAVIS AIRCRAFT PRODUCTS CO., INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing JILL DAVIS
DAVIS AIRCRAFT PRODUCTS CO., INC. 401(K) PLAN 2014 112153253 2015-03-25 DAVIS AIRCRAFT PRODUCTS CO., INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 6315631500
Plan sponsor’s address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-03-25
Name of individual signing JILL DAVIS

Chief Executive Officer

Name Role Address
JILL L DAVIS Chief Executive Officer BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 WALNUT AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-05-29 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2024-05-29 2024-05-29 Address BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-03-25 2024-05-29 Address 1150 WALNUT AVE, BOHEMIA, NY, 11716, 0525, USA (Type of address: Service of Process)
2020-01-27 2024-05-29 Address BRUCE T DAVIS, 1150 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-11-12 2020-03-25 Address 287 OAKWOOD AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1993-10-29 2020-01-27 Address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716, 0525, USA (Type of address: Chief Executive Officer)
1993-10-29 2019-11-12 Address 1150 WALNUT AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1985-03-27 1993-10-29 Address 1150 WALNUT AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1983-04-22 1985-03-27 Address SCUDDER & WOODBINE AVES., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1975-03-11 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529001805 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200325000080 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
200127002013 2020-01-27 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
191112060496 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171110006252 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151102007156 2015-11-02 BIENNIAL STATEMENT 2015-11-01
111122002118 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091103002309 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071116002587 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060130002166 2006-01-30 BIENNIAL STATEMENT 2005-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM8EF08M0319 2008-09-30 2009-01-23 2009-01-23
Unique Award Key CONT_AWD_SPM8EF08M0319_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27064.00
Current Award Amount 27064.00
Potential Award Amount 27064.00

Description

Title 4508816377!BUCKLE AND STRAP AS
NAICS Code 333120: CONSTRUCTION MACHINERY MANUFACTURING
Product and Service Codes 1740: AIRFIELD SPECIAL TRUCKS & TRAILERS

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162168
PURCHASE ORDER AWARD SPM5L308M3349 2008-09-26 2008-10-22 2008-10-22
Unique Award Key CONT_AWD_SPM5L308M3349_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7024.00
Current Award Amount 7024.00
Potential Award Amount 7024.00

Description

Title 4508726302!PLATE,MOU
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162168
PO AWARD SPM5L408M1978 2008-09-16 2008-10-18 2008-10-18
Unique Award Key CONT_AWD_SPM5L408M1978_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508652098!SPRING,LE
NAICS Code 332611: SPRING (HEAVY GAUGE) MANUFACTURING
Product and Service Codes 5360: COIL, FLAT, LEAF, AND WIRE SPRINGS

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168
PURCHASE ORDER AWARD SPM8EH08M1870 2008-09-13 2008-11-17 2008-11-17
Unique Award Key CONT_AWD_SPM8EH08M1870_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15404.00
Current Award Amount 15404.00
Potential Award Amount 15404.00

Description

Title 4508612493!BELT,QUIC
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 4210: FIRE FIGHTING EQUIPMENT

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162168
PO AWARD SPM4A608MJ759 2008-09-11 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_SPM4A608MJ759_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4508610541!RING,DEE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5365: BUSHINGS, RINGS, SHIMS AND SPACERS

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168
DO AWARD 0012 2008-09-04 2008-12-15 2008-12-15
Unique Award Key CONT_AWD_0012_9700_SPM5L508D0257_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508548446!STRAP,WEB
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168
DO AWARD 0011 2008-09-03 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_0011_9700_SPM5L508D0257_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508534501!STRAP,WEB
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168
PURCHASE ORDER AWARD SPM5L408M1834 2008-08-21 2008-09-27 2008-09-27
Unique Award Key CONT_AWD_SPM5L408M1834_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4102.00
Current Award Amount 4102.00
Potential Award Amount 4102.00

Description

Title 4508408779!TIE DOWN,
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, SUFFOLK, NEW YORK, 117162168
PO AWARD NNC08VI67P 2008-08-20 2008-09-19 2008-09-19
Unique Award Key CONT_AWD_NNC08VI67P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title AIRCRAFT RING & STUD ASSY
NAICS Code 336360: MOTOR VEHICLE SEATING AND INTERIOR TRIM MANUFACTURING
Product and Service Codes 5307: STUDS

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168
DO AWARD 0010 2008-08-19 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_0010_9700_SPM5L508D0257_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508401585!STRAP,WEB
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient DAVIS AIRCRAFT PRODUCTS CO., INC.
UEI PFZNH56VMVS7
Legacy DUNS 002034783
Recipient Address UNITED STATES, 1150 WALNUT AVE, BOHEMIA, 117162168

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11487535 0214700 1983-08-11 COR SCUDDER & WOODBINE AVES, Northport, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-08-11
Case Closed 1983-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-08-19
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-08-19
Abatement Due Date 1983-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-08-19
Abatement Due Date 1983-08-22
Nr Instances 1
11503273 0214700 1977-05-26 SCUDDER & WOODBINE AVES, Northport, NY, 11768
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-06-13
Abatement Due Date 1977-06-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1977-06-13
Abatement Due Date 1977-07-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-06-13
Abatement Due Date 1977-06-29
Nr Instances 1
11442498 0214700 1977-05-19 SCUDDER & WOODBINE AVENUE, Northport, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-19
Case Closed 1984-03-10
11474715 0214700 1974-11-25 SCUDDER & WOODBINE AVENUES, Northport, NY, 11768
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Case Closed 1984-03-10
11500212 0214700 1974-09-06 SCUDDER & WOODBINE AVENUES, Northport, NY, 11768
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-09-06
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-11
Abatement Due Date 1974-10-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Nr Instances 17
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-31
Current Penalty 165.0
Initial Penalty 165.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 000100
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100094 B03 IV
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-11
Abatement Due Date 1974-09-13
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100141 A01 III
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-11
Abatement Due Date 1974-10-11
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
11471554 0214700 1973-07-24 SCUDDER 4 WOODBINE AVES, Northport, NY, 11768
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10
11473758 0214700 1973-04-19 SCUDDER & WOODBINE AVES, Northport, NY, 11768
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1973-04-23
Abatement Due Date 1973-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 B03 IV
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 16
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 33
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 25
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-04-23
Abatement Due Date 1973-07-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-04-23
Abatement Due Date 1973-07-20
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 65
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-04-23
Abatement Due Date 1973-07-20
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 010017
Issuance Date 1973-04-23
Abatement Due Date 1973-07-20
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-23
Abatement Due Date 1973-07-20
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-04-23
Abatement Due Date 1973-06-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01018
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1973-04-23
Abatement Due Date 1973-05-11
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164907206 2020-04-15 0235 PPP 1150 WALNUT AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1184775
Loan Approval Amount (current) 1184775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 79
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191252.94
Forgiveness Paid Date 2021-02-12
3537678410 2021-02-05 0235 PPS 1150 Walnut Ave, Bohemia, NY, 11716-2196
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1093125
Loan Approval Amount (current) 1093125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2196
Project Congressional District NY-02
Number of Employees 71
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1102706.85
Forgiveness Paid Date 2021-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0698226 DAVIS AIRCRAFT PRODUCTS CO., INC. - PFZNH56VMVS7 1150 WALNUT AVE, BOHEMIA, NY, 11716-2196
Capabilities Statement Link -
Phone Number 631-563-1500
Fax Number 631-563-1117
E-mail Address tdomagala@davisaircraft.com
WWW Page http://www.davisaircraft.com
E-Commerce Website http://www.davisaircraftproducts.com
Contact Person TRACEY DOMAGALA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 98313
Year Established 1967
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 Restraint Systems, Fuel Lines
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Bruce Davis
Role Owner
Name Jill Davis
Role Co-Owner

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 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 313210
NAICS Code's Description Broadwoven Fabric Mills
Buy Green Yes
Code 314999
NAICS Code's Description All Other Miscellaneous Textile Product Mills
Buy Green Yes
Code 325612
NAICS Code's Description Polish and Other Sanitation Good Manufacturing
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 332996
NAICS Code's Description Fabricated Pipe and Pipe Fitting Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 333414
NAICS Code's Description Heating Equipment (except Warm Air Furnaces) Manufacturing
Buy Green Yes
Code 333923
NAICS Code's Description Overhead Traveling Crane, Hoist and Monorail System Manufacturing
Buy Green Yes
Code 333924
NAICS Code's Description Industrial Truck, Tractor, Trailer and Stacker Machinery Manufacturing
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 336211
NAICS Code's Description Motor Vehicle Body Manufacturing
Buy Green Yes
Code 336360
NAICS Code's Description Motor Vehicle Seating and Interior Trim Manufacturing
Buy Green Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336612
NAICS Code's Description Boat Building
Buy Green Yes
Code 336992
NAICS Code's Description Military Armored Vehicle, Tank and Tank Component Manufacturing
Buy Green Yes
Code 336999
NAICS Code's Description All Other Transportation Equipment Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes
Code 624230
NAICS Code's Description Emergency and Other Relief Services
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