Search icon

DORSEY METROLOGY INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORSEY METROLOGY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619409
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 53 Oakley St, Poughkeepsie, NY, United States, 12601
Principal Address: 53 OAKLEY ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 Oakley St, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
DEVON LUTY Chief Executive Officer 53 OAKLEY ST, POUGHKEEPSIE, NY, United States, 12601

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-454-3888
Contact Person:
JENNIFER BROAS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0256711
Trade Name:
DORSEY METROLOGY INTERNATIONAL

Unique Entity ID

Unique Entity ID:
XCWJBVNF6XG9
CAGE Code:
06253
UEI Expiration Date:
2026-02-11

Business Information

Doing Business As:
DORSEY METROLOGY INTERNATIONAL
Activation Date:
2025-02-13
Initial Registration Date:
2001-06-27

Commercial and government entity program

CAGE number:
06253
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
JENNIFER BROAS
Corporate URL:
http://www.dorseymetrology.com

Legal Entity Identifier

LEI Number:
254900DRN9288J6V0157

Registration Details:

Initial Registration Date:
2024-07-24
Next Renewal Date:
2026-07-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141831008
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 53 OAKLEY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-03-05 2025-03-03 Address 53 Oakley St, Poughkeepsie, NY, 12601, USA (Type of address: Service of Process)
2024-03-05 2024-03-05 Address 53 OAKLEY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-03 Address 53 OAKLEY ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001810 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240305000339 2024-03-05 BIENNIAL STATEMENT 2024-03-05
210726001055 2021-07-26 BIENNIAL STATEMENT 2021-07-26
091230000361 2009-12-30 CERTIFICATE OF CHANGE 2009-12-30
050803002513 2005-08-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0038323PP111
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-740.00
Base And Exercised Options Value:
-740.00
Base And All Options Value:
-740.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-08
Description:
GAUGE,GO,NO-GO
Naics Code:
332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
1730: AIRCRAFT GROUND SERVICING EQUIPMENT
Procurement Instrument Identifier:
SPE4A519P4860
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24280.00
Base And Exercised Options Value:
24280.00
Base And All Options Value:
24280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-04-29
Description:
8506489691!GAGE,OD,CONICAL SHA
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
5210: MEASURING TOOLS, CRAFTSMEN'S
Procurement Instrument Identifier:
SPE4A518P7310
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:
2018-09-14
Description:
8505677404!GAGE,OD,CONICAL SHA
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
5210: MEASURING TOOLS, CRAFTSMEN'S

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
427152.00
Total Face Value Of Loan:
427152.00
Date:
2020-04-16
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:
470000.00
Total Face Value Of Loan:
470000.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$427,152
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$432,149.09
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $427,150
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$470,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$474,416.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $446,000
Utilities: $12,000
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State