Search icon

MILLIVAC INSTRUMENTS, INC.

Company Details

Name: MILLIVAC INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 263514
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Address: 520 Sir Charles Way, Albany, NY, United States, 12203
Principal Address: 203 Glen Eddy Dr., Niskayuna, NY, United States, 12309

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J1JWSTJJBJP4 2025-01-28 2818 CURRY RD, SCHENECTADY, NY, 12303, 3463, USA 2818 CURRY RD, SCHENECTADY, NY, 12303, 3463, USA

Business Information

URL http://www.millivacinstruments.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2001-09-27
Entity Start Date 1962-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334515
Product and Service Codes 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA
Title ALTERNATE POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA
Government Business
Title PRIMARY POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA
Title ALTERNATE POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA
Past Performance
Title PRIMARY POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA
Title ALTERNATE POC
Name JAN B METZGER
Role MR.
Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, 3463, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
85711 Active U.S./Canada Manufacturer 1974-11-04 2024-03-10 2029-01-31 2025-01-28

Contact Information

POC JAN B. METZGER
Phone +1 518-355-8300
Fax +1 518-356-5161
Address 2818 CURRY RD, SCHENECTADY, NY, 12303 3463, 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

Chief Executive Officer

Name Role Address
IMEK METZGER Chief Executive Officer 2818 CURRY RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
JAN METZGER DOS Process Agent 520 Sir Charles Way, Albany, NY, United States, 12203

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2009-07-23 2025-02-05 Address 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2009-07-23 2025-02-05 Address 2292 PINE HAVEN DR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2003-07-15 2009-07-23 Address 2292 PINE HAVEN DR, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2003-07-15 2009-07-23 Address 2818 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2003-07-15 2009-07-23 Address 2292 PINE HAVEN DR, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2001-07-24 2003-07-15 Address 2292 PINE HAVEN DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
2001-07-24 2003-07-15 Address 2292 PINE HAVEN DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
2001-07-24 2003-07-15 Address 2818 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1999-06-14 2001-07-24 Address 2292 PINE HAVEN DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205001052 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201002225 2023-02-01 BIENNIAL STATEMENT 2021-06-01
20201214058 2020-12-14 ASSUMED NAME LLC INITIAL FILING 2020-12-14
130712002359 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110719002768 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090723003202 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070702002544 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050818002220 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030715002161 2003-07-15 BIENNIAL STATEMENT 2003-06-01
010724002041 2001-07-24 BIENNIAL STATEMENT 2001-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W31P4Q08P0550 2008-08-15 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W31P4Q08P0550_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 95571.00
Current Award Amount 95571.00
Potential Award Amount 95571.00

Description

Title VOLTMETER
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, ALBANY, NEW YORK, 123033463
DELIVERY ORDER AWARD 5051 2008-06-13 2008-09-11 2008-09-11
Unique Award Key CONT_AWD_5051_9700_N0010403DX407_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29040.00
Current Award Amount 29040.00
Potential Award Amount 29040.00

Description

Title NAVY REQUIREMENT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, ALBANY, NEW YORK, 12303
PO AWARD SPM7M908V2304 2008-05-21 2008-06-20 2008-06-20
Unique Award Key CONT_AWD_SPM7M908V2304_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507668875!GALVANOME
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, 123033463
DELIVERY ORDER AWARD 5049 2008-04-30 2008-07-29 2008-07-29
Unique Award Key CONT_AWD_5049_9700_N0010403DX407_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3630.00
Current Award Amount 3630.00
Potential Award Amount 3630.00

Description

Title NAVY REQUIREMENT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, ALBANY, NEW YORK, 12303
PO AWARD SPM7M908V2023 2008-04-25 2008-05-09 2008-05-09
Unique Award Key CONT_AWD_SPM7M908V2023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507440301!DUMMY LOA
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, 123033463
PO AWARD SPM7M908V1876 2008-04-15 2008-04-29 2008-04-29
Unique Award Key CONT_AWD_SPM7M908V1876_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4507346396!LEAD,TEST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, 123033463
DELIVERY ORDER AWARD 5048 2008-04-02 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_5048_9700_N0010403DX407_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16335.00
Current Award Amount 16335.00
Potential Award Amount 16335.00

Description

Title NAVY REQUIREMENT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, ALBANY, NEW YORK, 12303
DELIVERY ORDER AWARD 5047 2008-03-13 2008-06-11 2008-06-11
Unique Award Key CONT_AWD_5047_9700_N0010403DX407_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7260.00
Current Award Amount 7260.00
Potential Award Amount 7260.00

Description

Title NAVY REQUIREMENT
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, ALBANY, NEW YORK, 12303
PO AWARD SPM7M908V1469 2008-03-06 2008-03-20 2008-03-20
Unique Award Key CONT_AWD_SPM7M908V1469_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506994374!LEAD,TEST
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, 123033463
PO AWARD SPM7M908V1302 2008-02-22 2008-03-07 2008-03-07
Unique Award Key CONT_AWD_SPM7M908V1302_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4506878741!DUMMY LOA
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 5985: ANTENNAS WAVEGUIDES & RELATED EQ

Recipient Details

Recipient MILLIVAC INSTRUMENTS, INC
UEI J1JWSTJJBJP4
Legacy DUNS 002070514
Recipient Address UNITED STATES, 2818 CURRY RD, SCHENECTADY, 123033463

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MILLIVAC 72352361 1970-02-25 905117 1970-12-29
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-01-05

Mark Information

Mark Literal Elements MILLIVAC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRICAL INSTRUMENTS FOR THE MEASUREMENT OF ELECTRICAL PARAMETERS-NAMELY, AC AND DC VOLTAGES AND CURRENTS, RF VOLTAGES AND CURRENTS AND DC RESISTANCE; AND REPLACEMENT PARTS FOR SUCH INSTRUMENTS
International Class(es) 009
U.S Class(es) 026 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 02, 1947
Use in Commerce Jan. 29, 1948

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MILLIVAC INSTRUMENTS, INC.
Owner Address 2818 CURRY ROAD SCHENECTADY, NEW YORK UNITED STATES 12301
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address SOLON B KEMON, SHLESINGER, ARKWRIGHT & GRAVEY, 3000 S EADS ST, ARLINGTON, VIRGINIA UNITED STATES 22202

Prosecution History

Date Description
2002-01-05 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-01-30 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1990-12-21 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-02-26 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227928308 2021-01-25 0248 PPS 2818 Curry Rd, Schenectady, NY, 12303-3463
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13670
Loan Approval Amount (current) 13670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, ALBANY, NY, 12303-3463
Project Congressional District NY-20
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13764.75
Forgiveness Paid Date 2021-10-06
4638057104 2020-04-13 0248 PPP 2818 Curry Rd, SCHENECTADY, NY, 12303-3463
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15662
Loan Approval Amount (current) 15662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-3463
Project Congressional District NY-20
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15758.58
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0278299 MILLIVAC INSTRUMENTS, INC - J1JWSTJJBJP4 2818 CURRY RD, SCHENECTADY, NY, 12303-3463
Capabilities Statement Link -
Phone Number 518-355-8300
Fax Number 518-356-5161
E-mail Address millivac_inc@yahoo.com
WWW Page http://www.millivacinstruments.com
E-Commerce Website http://www.millivacinstruments.com
Contact Person JAN METZGER
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 85711
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Voltmeters, AC, DC, RF, Multimeters
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Imek Metzger
Role President
Name Jan Metzger
Role VP

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 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
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: 18 Mar 2025

Sources: New York Secretary of State