Search icon

VYTEK, INC.

Company Details

Name: VYTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534665
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: Vytek. is a full service machine shop specializing in machining to our customers specifications from blueprints or samples. We machine parts from all different kinds of material including aluminum, steel copper, plastic, and more. We machine prototype, research/design and production. Vytek has serviced industries such as aerospace, defense, medical, and leak detection
Address: 271 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716
Principal Address: 7 GARY PL, SELDEN, NY, United States, 11784

Contact Details

Phone +1 631-563-2424

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
PJKULJG4ML18 2025-01-22 271 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3103, USA 271 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, 3103, USA

Business Information

Division Name VYTEK INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-25
Initial Registration Date 2008-12-17
Entity Start Date 2000-07-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 336120, 336412, 336413, 336414, 336611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOAN CRISAFULLI
Address 271 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA
Government Business
Title PRIMARY POC
Name JOAN CRISAFULLI
Address 271 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59WW0 Active U.S./Canada Manufacturer 2008-12-17 2024-03-05 2029-01-25 2025-01-22

Contact Information

POC JOAN CRISAFULLI
Phone +1 631-563-2424
Fax +1 631-563-4434
Address 271 KNICKERBOCKER AVE, BOHEMIA, NY, 11716 3103, 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

Agent

Name Role Address
JOAN CRISAFULLI Agent 54 PENATAQUIT AVENUE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
JOAN CRISAFULLI DOS Process Agent 271 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOAN CRISAFULLI Chief Executive Officer 271 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2002-07-03 2004-08-09 Address 54 PENATAQUIT AVE, BAYSHORE, NY, 11706, 6917, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-08-09 Address 7 GARY PLACE, SELDEN, NY, 11784, 1508, USA (Type of address: Principal Executive Office)
2000-07-24 2004-08-09 Address 54 PENATAQUIT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060622002738 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040809002073 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020703002346 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000724000605 2000-07-24 CERTIFICATE OF INCORPORATION 2000-07-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A710M4123 2010-08-26 2010-09-03 2010-09-03
Unique Award Key CONT_AWD_SPM4A710M4123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8440.00
Current Award Amount 8440.00
Potential Award Amount 8440.00

Description

Title 4512831384!ADAPTER,NOSE CONE
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient VYTEK INC
UEI PJKULJG4ML18
Legacy DUNS 005882613
Recipient Address UNITED STATES, 271 KNICKERBOCKER AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163103
PURCHASE ORDER AWARD SPM5L310M2211 2010-05-10 2010-08-08 2010-08-08
Unique Award Key CONT_AWD_SPM5L310M2211_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5705.00
Current Award Amount 5705.00
Potential Award Amount 5705.00

Description

Title 4514262014!HINGE,BUTT
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient VYTEK INC
UEI PJKULJG4ML18
Legacy DUNS 005882613
Recipient Address UNITED STATES, 271 KNICKERBOCKER AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163103
DEFINITIVE CONTRACT AWARD SPM5A610CF014 2010-03-15 2011-01-09 2011-01-09
Unique Award Key CONT_AWD_SPM5A610CF014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4700.00
Current Award Amount 4700.00
Potential Award Amount 4700.00

Description

Title 4513664116!BRACKET,MOUNTING
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient VYTEK INC
UEI PJKULJG4ML18
Legacy DUNS 005882613
Recipient Address UNITED STATES, 271 KNICKERBOCKER AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163103
PURCHASE ORDER AWARD SPM5A910M1027 2010-01-12 2010-05-12 2010-05-12
Unique Award Key CONT_AWD_SPM5A910M1027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5990.00
Current Award Amount 5990.00
Potential Award Amount 5990.00

Description

Title 4513028225!PIN,STRAIGHT,HEADLE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5315: NAILS, MACHINE KEYS, AND PINS

Recipient Details

Recipient VYTEK INC
UEI PJKULJG4ML18
Legacy DUNS 005882613
Recipient Address UNITED STATES, 271 KNICKERBOCKER AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163103
PURCHASE ORDER AWARD SPM4A710M4694 2009-12-23 2010-04-22 2010-04-22
Unique Award Key CONT_AWD_SPM4A710M4694_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6760.00
Current Award Amount 6760.00
Potential Award Amount 6760.00

Description

Title 4512893514!HINGE,DOOR,AIRCRAFT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient VYTEK INC
UEI PJKULJG4ML18
Legacy DUNS 005882613
Recipient Address UNITED STATES, 271 KNICKERBOCKER AVE, BOHEMIA, SUFFOLK, NEW YORK, 117163103

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362798507 2021-02-18 0235 PPS 271 Knickerbocker Ave, Bohemia, NY, 11716-3103
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58976
Loan Approval Amount (current) 58976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-3103
Project Congressional District NY-02
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59279.07
Forgiveness Paid Date 2021-09-01
1553127305 2020-04-28 0235 PPP 271 KNICKERBOCKER AVE, BOHEMIA, NY, 11716
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
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 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59783.39
Forgiveness Paid Date 2021-09-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1030314 VYTEK INC - PJKULJG4ML18 271 KNICKERBOCKER AVE, BOHEMIA, NY, 11716-3103
Capabilities Statement Link -
Phone Number 631-563-2424
Fax Number 631-563-4434
E-mail Address Vytek1@aol.com
WWW Page -
E-Commerce Website -
Contact Person JOAN CRISAFULLI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 59WW0
Year Established 2000
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
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 (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 336120
NAICS Code's Description Heavy Duty Truck Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336414
NAICS Code's Description Guided Missile and Space Vehicle Manufacturing
Buy Green Yes
Code 336611
NAICS Code's Description Ship Building and Repairing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903243 Labor Management Relations Act 2009-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-28
Termination Date 2010-08-25
Section 0185
Sub Section LM
Status Terminated

Parties

Name UNITED WELFARE FUND, WE,
Role Plaintiff
Name VYTEK, INC.
Role Defendant
1903318 Fair Labor Standards Act 2019-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-05
Termination Date 2020-02-10
Date Issue Joined 2019-08-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name VYTEK, INC.
Role Defendant
Name CANDO
Role Plaintiff

Date of last update: 21 Apr 2025

Sources: New York Secretary of State