Search icon

VYTEK, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-563-4434
Contact Person:
JOAN CRISAFULLI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1030314

Unique Entity ID

Unique Entity ID:
PJKULJG4ML18
CAGE Code:
59WW0
UEI Expiration Date:
2025-12-31

Business Information

Division Name:
VYTEK INC
Activation Date:
2025-01-02
Initial Registration Date:
2008-12-17

Central Index Key

CIK number:
0001228294
Phone:
9149939700

Latest Filings

Form type:
REGDEX
File number:
021-54597
Filing date:
2003-04-17
File:

Commercial and government entity program

CAGE number:
59WW0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2030-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
JOAN CRISAFULLI

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

Procurement Instrument Identifier:
N0042122P0505
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-13
Description:
ADMIN MOD
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
5860: STIMULATED COHERENT RADIATION DEVICES, COMPONENTS, AND ACCESSORIES
Procurement Instrument Identifier:
SPM4A710M4123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-26
Description:
4512831384!ADAPTER,NOSE CONE
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM5L310M2211
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5705.00
Base And Exercised Options Value:
5705.00
Base And All Options Value:
5705.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-10
Description:
4514262014!HINGE,BUTT
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5340: HARDWARE

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
58976.00
Total Face Value Of Loan:
58976.00
Date:
2020-05-25
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:
150000.00
Date:
2020-04-29
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:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,976
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,279.07
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $58,974
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$59,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,783.39
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $59,000

Court Cases

Court Case Summary

Filing Date:
2019-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VYTEK, INC.
Party Role:
Defendant
Party Name:
CANDO
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-07-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
UNITED WELFARE FUND, WE,
Party Role:
Plaintiff
Party Name:
VYTEK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State