Search icon

MINUTEMEN PRECISION MACHINING & TOOL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1969 (56 years ago)
Entity Number: 283500
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: MICHAEL A CASTORO, 135 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A CASTORO Chief Executive Officer 135 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MINUTEMEN PRECISION MACHINING & TOOL CORPORATION DOS Process Agent MICHAEL A CASTORO, 135 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
50234
UEI Expiration Date:
2018-05-31

Business Information

Activation Date:
2017-05-31
Initial Registration Date:
2002-01-17

Commercial and government entity program

CAGE number:
50234
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2025-10-16
SAM Expiration:
2021-10-13

Contact Information

POC:
PETER J. CASTORO

History

Start date End date Type Value
1995-08-03 2013-10-30 Address 2165 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6908, USA (Type of address: Chief Executive Officer)
1995-08-03 2013-10-30 Address MICHAEL A CASTORO, 2165 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6908, USA (Type of address: Principal Executive Office)
1995-08-03 2013-10-30 Address MICHAEL A CASTORO, 2165 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6908, USA (Type of address: Service of Process)
1969-10-15 1995-08-03 Address 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030006104 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111116002181 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091020002044 2009-10-20 BIENNIAL STATEMENT 2009-10-01
051206002825 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031009002547 2003-10-09 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A018P0449
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18681.13
Base And Exercised Options Value:
18681.13
Base And All Options Value:
18681.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-03-02
Description:
8505250612!FITTING ASSEMBLY,WI
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A714MA172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6900.00
Base And Exercised Options Value:
6900.00
Base And All Options Value:
6900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-06-30
Description:
8501075352!HOOK ASSEMBLY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM4A711ML259
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
132510.00
Base And Exercised Options Value:
132510.00
Base And All Options Value:
132510.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-29
Description:
4517379915!CRANK ASSEMBLY,AIRC
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
1044097.00
Total Face Value Of Loan:
1044097.00
Date:
2012-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1124000.00
Total Face Value Of Loan:
1124000.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$1,044,097
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,044,097
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,050,207.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,044,095
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State