Search icon

MINUTEMEN PRECISION MACHINING & TOOL CORPORATION

Company Details

Name: MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1969 (55 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50234 Active U.S./Canada Manufacturer 1974-11-04 2024-03-05 2025-10-16 2021-10-13

Contact Information

POC PETER J. CASTORO
Phone +1 631-467-4900
Fax +1 631-467-6850
Address 135 RAYNOR AVE, RONKONKOMA, SUFFOLK, NY, 11779 6666, 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
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

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
010928002645 2001-09-28 BIENNIAL STATEMENT 2001-10-01
C292455-2 2000-08-22 ASSUMED NAME CORP INITIAL FILING 2000-08-22
991110002528 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971016002518 1997-10-16 BIENNIAL STATEMENT 1997-10-01
950803002136 1995-08-03 BIENNIAL STATEMENT 1993-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A708ME572 2008-08-15 2010-01-04 2010-01-04
Unique Award Key CONT_AWD_SPM4A708ME572_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 25835.00
Current Award Amount 25835.00
Potential Award Amount 25835.00

Description

Title 4508346913!CRANK ASS
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
UEI VUF8ZMD961B5
Legacy DUNS 042585612
Recipient Address UNITED STATES, 2165 5TH AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117796908
PURCHASE ORDER AWARD SPM4A708M8355 2008-04-12 2009-01-07 2009-01-07
Unique Award Key CONT_AWD_SPM4A708M8355_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59325.00
Current Award Amount 59325.00
Potential Award Amount 59325.00

Description

Title 4507325246!CRANK ASS
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
UEI VUF8ZMD961B5
Legacy DUNS 042585612
Recipient Address UNITED STATES, 2165 5TH AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117796908
PURCHASE ORDER AWARD SPM4A709M9672 2009-07-17 2010-10-18 2010-10-18
Unique Award Key CONT_AWD_SPM4A709M9672_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19800.00
Current Award Amount 19800.00
Potential Award Amount 19800.00

Description

Title 4511326625!CRANK ASSEMBLY,AIRC
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
UEI VUF8ZMD961B5
Legacy DUNS 042585612
Recipient Address UNITED STATES, 2165 5TH AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117796908
PURCHASE ORDER AWARD SPM4A711ML259 2011-03-29 2012-06-06 2012-06-06
Unique Award Key CONT_AWD_SPM4A711ML259_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 132510.00
Current Award Amount 132510.00
Potential Award Amount 132510.00

Description

Title 4517379915!CRANK ASSEMBLY,AIRC
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient MINUTEMEN PRECISION MACHINING & TOOL CORPORATION
UEI VUF8ZMD961B5
Legacy DUNS 042585612
Recipient Address UNITED STATES, 2165 5TH AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117796908

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171718400 2021-02-16 0235 PPS 135 Raynor Ave, Ronkonkoma, NY, 11779-6666
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1044097
Loan Approval Amount (current) 1044097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6666
Project Congressional District NY-02
Number of Employees 71
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1050207.87
Forgiveness Paid Date 2021-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State