Search icon

TECH STEEL AND MATERIALS, LLC

Company Details

Name: TECH STEEL AND MATERIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1999 (26 years ago)
Entity Number: 2390238
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1180 LINCOLN AVENUE, UNIT 7, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2ZBT1YMPSC9 2025-02-26 1180 LINCOLN AVE UNIT 7, HOLBROOK, NY, 11741, 2285, USA 1180 LINCOLN AVE, UNIT 7, HOLBROOK, NY, 11741, 2253, USA

Business Information

Doing Business As TECH STEEL & MATERIALS LLC
URL https://www.techsteel.net
Division Name TECH STEEL & MATERIALS, LLC
Division Number 1
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-02-29
Initial Registration Date 2001-07-18
Entity Start Date 1999-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332111, 423510
Product and Service Codes 4710, 9505, 9510, 9515, 9525, 9530, 9535, 9540

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD CARBONE
Role CEO
Address 1180 LINCOLN AVE., UNIT 7, HOLBROOK, NY, 11741, 2253, USA
Government Business
Title PRIMARY POC
Name CHRIS CARBONE
Role GM
Address 1180 LINCOLN AVE., UNIT 7, HOLBROOK, NY, 11741, 2253, USA
Past Performance
Title PRIMARY POC
Name RICHARD CARBONE
Address 1180 LINCOLN AVE., UNIT 7, HOLBROOK, NY, 11741, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UNW7 Active Non-Manufacturer 2001-07-19 2024-03-04 2029-02-28 2025-02-26

Contact Information

POC CHRIS CARBONE
Phone +1 631-218-0013
Fax +1 631-218-0141
Address 1180 LINCOLN AVE UNIT 7, HOLBROOK, NY, 11741 2285, 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

DOS Process Agent

Name Role Address
TECH STEEL AND MATERIALS, LLC DOS Process Agent 1180 LINCOLN AVENUE, UNIT 7, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2010-07-07 2020-05-29 Address 112-1 LINCOLN AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-03-31 2010-07-07 Name TECH METALS AND MATERIALS, LLC
1999-06-18 2000-03-31 Name TECH STEEL AND MATERIALS, LLC
1999-06-18 2010-07-07 Address 200 VERDI STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060637 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200529060071 2020-05-29 BIENNIAL STATEMENT 2019-06-01
100707000544 2010-07-07 CERTIFICATE OF AMENDMENT 2010-07-07
000331000196 2000-03-31 CERTIFICATE OF AMENDMENT 2000-03-31
990825000192 1999-08-25 AFFIDAVIT OF PUBLICATION 1999-08-25
990825000190 1999-08-25 AFFIDAVIT OF PUBLICATION 1999-08-25
990618000501 1999-06-18 ARTICLES OF ORGANIZATION 1999-06-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0040609P4688 2009-05-07 2009-05-20 2009-05-20
Unique Award Key CONT_AWD_N0040609P4688_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5681.50
Current Award Amount 5681.50
Potential Award Amount 5681.50

Description

Title BAR, METAL
NAICS Code 331111: IRON AND STEEL MILLS
Product and Service Codes 9530: BARS & RODS NONFERROUS BASE METAL

Recipient Details

Recipient TECH STEEL AND MATERIALS, LLC
UEI E2ZBT1YMPSC9
Legacy DUNS 159027932
Recipient Address UNITED STATES, 1121 LINCOLN AVE STE I, HOLBROOK, SUFFOLK, NEW YORK, 117412253
PURCHASE ORDER AWARD N0040609P4115 2009-03-10 2009-03-17 2009-03-17
Unique Award Key CONT_AWD_N0040609P4115_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4821.60
Current Award Amount 4821.60
Potential Award Amount 4821.60

Description

Title SHEET METAL
NAICS Code 331411: PRIMARY SMELTING AND REFINING OF COPPER
Product and Service Codes 9515: PLATE, SHEET, STRIP, FOIL, AND LEAF

Recipient Details

Recipient TECH STEEL AND MATERIALS, LLC
UEI E2ZBT1YMPSC9
Legacy DUNS 159027932
Recipient Address UNITED STATES, 1121 LINCOLN AVE STE I, HOLBROOK, SUFFOLK, NEW YORK, 117412253
PURCHASE ORDER AWARD N0040609P0649 2008-11-06 2008-11-14 2008-11-14
Unique Award Key CONT_AWD_N0040609P0649_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 628.30
Current Award Amount 628.30
Potential Award Amount 628.30

Description

Title BAR,METAL
NAICS Code 331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product and Service Codes 9510: BARS AND RODS

Recipient Details

Recipient TECH STEEL AND MATERIALS, LLC
UEI E2ZBT1YMPSC9
Legacy DUNS 159027932
Recipient Address UNITED STATES, 1121 LINCOLN AVE STE I, HOLBROOK, SUFFOLK, NEW YORK, 117412253
No data IDV W15QKN11A0598 2011-09-29 No data No data
Unique Award Key CONT_IDV_W15QKN11A0598_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title THE CONTRACTOR SHALL SUPPLY A WIDE RANGE OF METALLIC (FERROUS AND NONFERROUS) AND NON-METALLIC STRUCTURAL / NON-STRUCTURAL AND BALLISTIC MATERIALS IN ALL COMMERCIALLY AVAILABLE SHAPES TO SUPPORT ARDEC PROJECTS. THE CONTRACTOR SHALL PROVIDE SERVICES IN THE FOLLOWING CAPACITY: SHEAR, PLATE AND BAR SAW CUTTING, EDM BOTH WIRE AND PLUNGE, GRINDING, BENDING, ROLLING / FORMING AND MACHINING SERVICES, ENGINEERING, SHEET METAL FABRICATION, CNC MACHINING, CAD/CAM, WELDING, 4 AXIS CNC LASER MACHINING, STAMPINGS AND VERTICAL INTEGRATED ELECTRO/MECHANICAL ASSEMBLIES, AND CMM INSPECTION.
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient TECH STEEL AND MATERIALS, LLC
UEI E2ZBT1YMPSC9
Recipient Address UNITED STATES, 1121 LINCOLN AVE STE I, HOLBROOK, SUFFOLK, NEW YORK, 117412253

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908627904 2020-06-16 0235 PPP 1180 LINCOLN AVENUE UNIT 7, HOLBROOK, NY, 11741-2245
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2245
Project Congressional District NY-02
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78534.02
Forgiveness Paid Date 2021-04-08
6327028409 2021-02-10 0235 PPS 1180 Lincoln Ave Unit 7, Holbrook, NY, 11741-2285
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77900
Loan Approval Amount (current) 77900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2285
Project Congressional District NY-02
Number of Employees 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78484.78
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State