Search icon

PROGRESSIVE O & P, INC.

Company Details

Name: PROGRESSIVE O & P, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2414023
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-338-8585

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
ZBZWJY43ATC9 2025-04-29 1111 WILLIS AVE, ALBERTSON, NY, 11507, 1230, USA 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA

Business Information

Division Name PROGRESSIVE O & P INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2009-05-12
Entity Start Date 1999-10-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL BASTIAN
Role VICE PRESIDENT
Address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507, USA
Title ALTERNATE POC
Name SALVATORE MARTELLA
Address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507, USA
Government Business
Title PRIMARY POC
Name DANIEL BASTIAN
Role VICE PRESIDENT
Address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507, USA
Title ALTERNATE POC
Name SALVATORE MARTELLA
Address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507, USA
Past Performance
Title PRIMARY POC
Name DANIEL BASTIAN
Address 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA
Title ALTERNATE POC
Name SALVATORE MARTELLA
Address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5G9X3 Active U.S./Canada Manufacturer 2009-05-13 2024-05-23 2029-05-22 2025-04-29

Contact Information

POC DANIEL BASTIAN
Phone +1 516-338-8585
Fax +1 516-338-7575
Address 1111 WILLIS AVE, ALBERTSON, NY, 11507 1230, 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
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2023 113512992 2024-05-16 PROGRESSIVE O & P, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. CASH BALANCE PENSION PLAN 2023 113512992 2024-09-06 PROGRESSIVE O & P, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing VU TRAN
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE O & P, INC. CASH BALANCE PENSION PLAN 2022 113512992 2023-09-22 PROGRESSIVE O & P, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2022 113512992 2023-05-16 PROGRESSIVE O & P, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2021 113512992 2022-05-06 PROGRESSIVE O & P, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. CASH BALANCE PENSION PLAN 2021 113512992 2022-09-13 PROGRESSIVE O & P, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. CASH BALANCE PENSION PLAN 2020 113512992 2021-09-28 PROGRESSIVE O & P, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 1111 WILLIS AVENUE, ALBERTSON, NY, 11507

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2020 113512992 2021-06-07 PROGRESSIVE O & P, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2019 113512992 2020-05-14 PROGRESSIVE O & P, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing VU TRAN
PROGRESSIVE O & P, INC. PROFIT SHARING PLAN 2018 113512992 2019-07-31 PROGRESSIVE O & P, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5163388585
Plan sponsor’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716

Plan administrator’s name and address

Administrator’s EIN 113512992
Plan administrator’s name PROGRESSIVE O & P, INC.
Plan administrator’s address 516 MINEOLA AVE, CARLE PLACE, NY, 115141716
Administrator’s telephone number 5163388585

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing VU TRAN

Chief Executive Officer

Name Role Address
SALVATORE MARTELLA Chief Executive Officer 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
2053482-DCA Active Business 2017-05-24 2025-03-15
1425002-DCA Inactive Business 2012-04-13 2017-03-15

History

Start date End date Type Value
2001-07-31 2012-02-23 Address 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2001-07-31 2012-02-23 Address 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1999-08-30 2012-02-23 Address 516 MINEOLA AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002254 2013-10-15 BIENNIAL STATEMENT 2013-08-01
120223002561 2012-02-23 BIENNIAL STATEMENT 2011-08-01
090812002673 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002622 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051019002068 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030820002423 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010731002533 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990830000393 1999-08-30 CERTIFICATE OF INCORPORATION 1999-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582711 RENEWAL INVOICED 2023-01-17 200 Dealer in Products for the Disabled License Renewal
3281277 RENEWAL INVOICED 2021-01-08 200 Dealer in Products for the Disabled License Renewal
2982255 RENEWAL INVOICED 2019-02-14 200 Dealer in Products for the Disabled License Renewal
2614145 LICENSE INVOICED 2017-05-19 200 Dealer in Products for the Disabled License Fee
2041037 RENEWAL INVOICED 2015-04-08 200 Dealer in Products for the Disabled License Renewal
1224770 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
1131568 CNV_TFEE INVOICED 2012-04-13 2.490000009536743 WT and WH - Transaction Fee
1131569 LICENSE INVOICED 2012-04-13 100 Dealer in Products for the Disabled License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24224P1773 2024-08-29 2024-08-29 2024-08-29
Unique Award Key CONT_AWD_36C24224P1773_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 44309.74
Current Award Amount 44309.74
Potential Award Amount 44309.74

Description

Title PROSTHETIC ORDER - PROSTHETIC LIMBS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C25624P1009 2024-05-21 2024-11-21 2024-11-21
Unique Award Key CONT_AWD_36C25624P1009_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11942.67
Current Award Amount 11942.67
Potential Award Amount 11942.67

Description

Title PROSTHETICS (LIMB)
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C24224P0781 2024-02-26 2024-02-26 2024-07-31
Unique Award Key CONT_AWD_36C24224P0781_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12118.88
Current Award Amount 12118.88
Potential Award Amount 12118.88

Description

Title PROSTHETIC LIMB
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C25624P0572 2024-02-07 2024-08-07 2024-08-07
Unique Award Key CONT_AWD_36C25624P0572_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13915.55
Current Award Amount 13915.55
Potential Award Amount 13915.55

Description

Title ARTIFICIAL LIMB
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C25624P0573 2024-02-07 2024-08-07 2024-08-07
Unique Award Key CONT_AWD_36C25624P0573_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13915.55
Current Award Amount 13915.55
Potential Award Amount 13915.55

Description

Title SURGICAL IMPLANTS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C24224P0334 2023-11-29 2023-11-29 2024-02-29
Unique Award Key CONT_AWD_36C24224P0334_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11475.38
Current Award Amount 11475.38
Potential Award Amount 11475.38

Description

Title PROSTHETIC LIMB
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
No data IDV 36C24220D0069 2020-01-28 No data No data
Unique Award Key CONT_IDV_36C24220D0069_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7000000.00

Description

Title PROSTHETIC APPLIANCES
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
DELIVERY ORDER AWARD 36C24224K0015 2023-08-01 2023-08-31 2023-08-31
Unique Award Key CONT_AWD_36C24224K0015_3600_36C24220D0069_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 66593.70
Current Award Amount 66593.70
Potential Award Amount 66593.70

Description

Title EXPRESS REPORT: ORDERING OFFICER EXPENDITURES FOR PROSTHETIC AND ORTHOTIC SUPPLIES AND SERVICES FOR VISN 2 FOR THE MONTH OF AUGUST 2023.
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C25624P0051 2023-10-04 2024-04-04 2024-04-04
Unique Award Key CONT_AWD_36C25624P0051_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11196.20
Current Award Amount 11196.20
Potential Award Amount 11196.20

Description

Title ARTIFICIAL LIMB
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230
PURCHASE ORDER AWARD 36C24224P1904 2024-09-23 2024-09-23 2024-10-31
Unique Award Key CONT_AWD_36C24224P1904_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 11710.57
Current Award Amount 11711.37
Potential Award Amount 11711.37

Description

Title LIMB
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient PROGRESSIVE O & P INC
UEI ZBZWJY43ATC9
Recipient Address UNITED STATES, 1111 WILLIS AVE, ALBERTSON, NASSAU, NEW YORK, 115071230

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4396295001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient PROGRESSIVE O & P INC
Recipient Name Raw PROGRESSIVE O & P INC.
Recipient UEI ZBZWJY43ATC9
Recipient DUNS 132748000
Recipient Address 1111 1115 & 1119 WILLIS AVENU., ALBERTSON, NASSAU, NEW YORK, 11507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 627000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4257787205 2020-04-27 0235 PPP 1111 WILLIS AVE, ALBERTSON, NY, 11507-1230
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283200
Loan Approval Amount (current) 283200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-1230
Project Congressional District NY-03
Number of Employees 15
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286260.13
Forgiveness Paid Date 2021-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1079410 PROGRESSIVE O & P INC - ZBZWJY43ATC9 1111 WILLIS AVE, ALBERTSON, NY, 11507-1230
Capabilities Statement Link -
Phone Number 516-338-8585
Fax Number 516-338-7575
E-mail Address PROGOP@OPTONLINE.NET
WWW Page -
E-Commerce Website -
Contact Person DANIEL BASTIAN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5G9X3
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Manufacturer of orthotics and prosthetics. Custom fabrication. Outpatient service.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (50 %) Service (50 %)
Keywords O and P, orthotics, prosthetics, artificial limbs, braces
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name DANIEL BASTIAN
Role VICE PRESIDENT
Name SALVATORE MARTELLA
Role 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 339113
NAICS Code's Description Surgical Appliance and Supplies 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: 31 Mar 2025

Sources: New York Secretary of State