Search icon

DYNA-VAC EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNA-VAC EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2003 (23 years ago)
Entity Number: 2851954
ZIP code: 13469
County: Oneida
Place of Formation: New York
Principal Address: 8963 STATE RTE 365, STITTVILLE, NY, United States, 13469
Address: 8963 STATE ROUTE 365, STITTVILLE, NY, United States, 13469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNA-VAC EQUIPMENT, INC. DOS Process Agent 8963 STATE ROUTE 365, STITTVILLE, NY, United States, 13469

Chief Executive Officer

Name Role Address
HAL REIGI Chief Executive Officer 8963 STATE ROUTE 365, STITTVILLE, NY, United States, 13469

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HAL REIGI
User ID:
P2982249

Unique Entity ID

Unique Entity ID:
SWERRNET6DK6
CAGE Code:
1PKB5
UEI Expiration Date:
2026-06-18

Business Information

Division Name:
DYNA-VAC EQUIPMENT, INC.
Activation Date:
2025-06-20
Initial Registration Date:
2000-03-13

Commercial and government entity program

CAGE number:
1PKB5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
HAL A. REIGI
Corporate URL:
www.dynavacequipment.com

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 8963 STATE ROUTE 365, STITTVILLE, NY, 13469, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-04-29 Address 8963 STATE ROUTE 365, STITTVILLE, NY, 13469, USA (Type of address: Service of Process)
2020-03-04 2024-04-29 Address 8963 STATE ROUTE 365, STITTVILLE, NY, 13469, USA (Type of address: Chief Executive Officer)
2013-01-08 2020-03-04 Address 8963 STATE ROUTE 365, STITTVILLE, NY, 13669, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-01-08 Address 8963 STATE ROUTE 365, STITTVILLE, NY, 13669, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429003440 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200304060432 2020-03-04 BIENNIAL STATEMENT 2019-01-01
171121002050 2017-11-21 BIENNIAL STATEMENT 2017-01-01
130108006707 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110215002684 2011-02-15 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA308911P0258
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32900.00
Base And Exercised Options Value:
32900.00
Base And All Options Value:
32900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-08
Description:
TRAILER MOUNTED VACUUM TRAILER
Naics Code:
333911: PUMP AND PUMPING EQUIPMENT MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
FA308911P0243
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
59310.00
Base And Exercised Options Value:
59310.00
Base And All Options Value:
59310.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-31
Description:
TRAILER MOUNTED JETTING SYSTEM
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4940: MISC MAINT EQ
Procurement Instrument Identifier:
HHSN292200900564P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
87250.00
Base And Exercised Options Value:
87250.00
Base And All Options Value:
87250.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-09-22
Description:
PURCHASE JET-N-VAC JV600SS 18/4000 POWER VACCUUM AND WATER JET COMBO TRAILER UNIT - #HQC90351 - VENDOR: DYNA-VAC EQUIPMENT INC. - MACK BURTON
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
AD61: CONSTRUCTION (BASIC)

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
78560.00
Total Face Value Of Loan:
78560.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$86,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,920.3
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $34,500
Rent: $51,700
Jobs Reported:
12
Initial Approval Amount:
$78,560
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,560
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,405.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $78,555
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State