Search icon

TEC5USA INC.

Company Details

Name: TEC5USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635060
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 120 Terminal Dr, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FF43JS8LVJ77 2024-10-30 120 TERMINAL DR, PLAINVIEW, NY, 11803, 2302, USA 120 TERMINAL DR, PLAINVIEW, NY, 11803, 2516, USA

Business Information

URL https://www.tec5usa.com/
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-02
Initial Registration Date 2005-04-19
Entity Start Date 2001-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327211, 327215, 334513, 334516
Product and Service Codes 6650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEBASTIAN HUELCK
Role CEO
Address 120 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name EUGENE FRIEDMANN
Role PRESIDENT
Address 120 TERMINAL DR., PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name BEN BARRATT
Role FINANCIAL CONTROLLER
Address 120 TERMINAL DR, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name EUGENE FRIEDMANN
Role PRESIDENT
Address 120 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
383F4 Active U.S./Canada Manufacturer 2005-04-18 2024-03-02 2028-11-02 2024-10-30

Contact Information

POC BEN BARRATT
Phone +1 516-939-0888
Fax +1 516-939-0555
Address 120 TERMINAL DR, PLAINVIEW, NY, 11803 2302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-11-02
CAGE number CN849
Company Name TEC5 AG
CAGE Last Updated 2021-12-08
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 Terminal Dr, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SEBASTIAN HULCK Chief Executive Officer 120 TERMINAL DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 120 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2019-05-01 2024-08-23 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-05-08 2019-05-01 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-05-08 2024-08-23 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2001-05-03 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2001-05-03 2003-05-08 Address 80 SKYLINE DRIVE, PALINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001877 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220610000900 2022-06-10 BIENNIAL STATEMENT 2021-05-01
190501060342 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007308 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150512006028 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130514006110 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110531002684 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507003140 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070511002974 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002834 2005-06-23 BIENNIAL STATEMENT 2005-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017308P0892 2008-06-03 2008-07-29 2008-07-29
Unique Award Key CONT_AWD_N0017308P0892_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SPECTROMETER
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR, PLAINVIEW, 118032516
PO AWARD DOCSB134109SU0721 2009-08-03 2009-10-01 2009-10-01
Unique Award Key CONT_AWD_DOCSB134109SU0721_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MISCELLANEOUS LAB ACCESSORIES/PARTS
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6695: COMBINATION & MISC INSTRUMENTS

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR, PLAINVIEW, 118032516
PO AWARD TEPA1000713 2010-08-09 2010-09-17 2010-09-17
Unique Award Key CONT_AWD_TEPA1000713_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title PURCHASE OF FIBER OPTIC PARTS
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6070: FIBER OPTIC ACCESSORIES & SUPPLIES

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR, PLAINVIEW, 118032516
PURCHASE ORDER AWARD N0017310P0977 2010-05-10 2010-06-21 2010-06-21
Unique Award Key CONT_AWD_N0017310P0977_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49585.00
Current Award Amount 49585.00
Potential Award Amount 49585.00

Description

Title SPECTROMETER
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Recipient Address UNITED STATES, 80 SKYLINE DR, PLAINVIEW, NASSAU, NEW YORK, 118032516
PO AWARD AG5405C11AA25 2011-08-22 2011-09-22 2011-09-22
Unique Award Key CONT_AWD_AG5405C11AA25_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title NIR SPECTROMETER AND SOFTWARE KIT
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR UNIT 1, PLAINVIEW, 118032516
PO AWARD NNA12AC24P 2012-08-27 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_NNA12AC24P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title TEC5 MCS CCD UV-NIR SPECTROMETER MODULE, 200-980 NANOMETER SPECTRAL RANGE, CERAMIC BODY, 50 MICRON INPUT SLIT WIDTH, INCLUDING PRE-AMP.
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR UNIT 1, PLAINVIEW, 118032516
PURCHASE ORDER AWARD TEPA1201694 2012-01-30 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_TEPA1201694_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 6397.50
Current Award Amount 6397.50
Potential Award Amount 6397.50

Description

Title FIBERS
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Legacy DUNS 042440649
Recipient Address UNITED STATES, 80 SKYLINE DR UNIT 1, PLAINVIEW, NASSAU, NEW YORK, 118032516
No data IDV 47QSMS24D005E 2024-04-09 No data No data
Unique Award Key CONT_IDV_47QSMS24D005E_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient TEC5USA INC.
UEI FF43JS8LVJ77
Recipient Address UNITED STATES, 120 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 118032302

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6988967410 2020-05-15 0235 PPP 80 Skyline Drive Unit 1, PLAINVIEW, NY, 11803-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267000
Loan Approval Amount (current) 267000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 327215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269276.92
Forgiveness Paid Date 2021-03-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0628579 TEC5USA INC. TEC5USA INC FF43JS8LVJ77 120 TERMINAL DR, PLAINVIEW, NY, 11803-2302
Capabilities Statement Link -
Phone Number 516-939-0888
Fax Number 516-939-0555
E-mail Address ben.barratt@tec5usa.com
WWW Page https://www.tec5usa.com/
E-Commerce Website -
Contact Person BEN BARRATT
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 383F4
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
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 334516
NAICS Code's Description Analytical Laboratory Instrument Manufacturing
Buy Green Yes
Code 327211
NAICS Code's Description Flat Glass Manufacturing
Buy Green Yes
Code 327215
NAICS Code's Description Glass Product Manufacturing Made of Purchased Glass
Buy Green Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
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)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State