Search icon

AUTODYNE MANUFACTURING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTODYNE MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1967 (58 years ago)
Entity Number: 216931
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 200 N STRONG AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDSAY A HOWE Chief Executive Officer 200 N STRONG AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 N STRONG AVE, LINDENHURST, NY, United States, 11757

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LINDSAY HOWE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0291706

Unique Entity ID

Unique Entity ID:
J7MJRUSFBG74
CAGE Code:
05584
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2001-09-07

Commercial and government entity program

CAGE number:
05584
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
LINDSAY A. HOWE
Corporate URL:
http://www.autodyne.com/

History

Start date End date Type Value
1997-12-03 2014-01-17 Address 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1997-12-03 2014-01-17 Address 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1997-12-03 2014-01-17 Address 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1992-12-11 1997-12-03 Address 200 N. STRONG AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1992-12-11 1997-12-03 Address 200 N. STRONG AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140117002024 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111227002617 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091223002720 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071224003294 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060126003025 2006-01-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M825P0907
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15385.39
Base And Exercised Options Value:
15385.39
Base And All Options Value:
15385.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511200372!PUSH BUTTON
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
SPE7M125P3704
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15498.45
Base And Exercised Options Value:
15498.45
Base And All Options Value:
15498.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-08
Description:
8511169897!GROUNDING HOOK,ELEC
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
1285: FIRE CONTROL RADAR EQUIPMENT, EXCEPT AIRBORNE
Procurement Instrument Identifier:
SPE7M125V2489
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
112723.64
Base And Exercised Options Value:
112723.64
Base And All Options Value:
112723.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
8511174571!PANEL,TEST,ELECTRIC
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
102985.00
Total Face Value Of Loan:
102985.00
Date:
2020-06-25
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:
1347000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$104,437.6
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,437.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,432.66
Servicing Lender:
Jovia Financial FCU
Use of Proceeds:
Payroll: $97,037.6
Utilities: $2,400
Rent: $5,000
Jobs Reported:
10
Initial Approval Amount:
$102,985
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,677.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,982
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State