Search icon

AMERICAN PRIDE FASTENERS, LLC

Company Details

Name: AMERICAN PRIDE FASTENERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921894
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Activity Description: APF is an AS9100c Registered Manufacturer of high quality Cold Formed Fasteners and Precision Screw Mechanical components. They are one of few manufacturers with both cold forming and screw machining under one roof. Their capabilities include high volume mil spec cold headed product and precision components for aerospace medical and electrical applications.
Address: 195 S FEHR WAY, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-940-8292

Website http://www.americanpridefasteners.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ND3NXAL8V4M4 2024-11-28 195 S FEHR WAY, BAY SHORE, NY, 11706, 1207, USA 195 S.FEHR WAY, BAY SHORE, NY, 11706, 1207, USA

Business Information

Doing Business As AMERICAN PRIDE FASTENERS LLC
URL www.americanpridefasteners.com
Division Name AMERICAN PRIDE FASTERS, LLC
Division Number 35WL2
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-01
Initial Registration Date 2005-02-08
Entity Start Date 2004-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332710, 332721, 332722, 332999, 334417, 334419, 335999, 339993
Product and Service Codes 5305, 5306, 5310, 5315, 5320, 5340, 5365, 5999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNDA L ZACPAL
Role PRESIDENT
Address 195 S. FEHR WAY, BAYSHORE, NY, 11706, USA
Title ALTERNATE POC
Name LYNDA ZACPAL
Role AEROSPACE AND MILITARY SALES MANAGER
Address 195 S FEHR WAY, BAYSHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name LYNDA ZACPAL
Role AEROSPACE AND MILITARY SALES MANAGER
Address 195 S FEHR WAY, BAYSHORE, NY, 11706, USA
Title ALTERNATE POC
Name LYNDA L ZACPAL
Role PRESIDENT
Address 195 S. FEHR WAY, BAYSHORE, NY, 11706, USA
Past Performance
Title PRIMARY POC
Name LYNDA L ZACPAL
Role PRESIDENT
Address 195 S. FEHR WAY, BAYSHORE, NY, 11706, USA
Title ALTERNATE POC
Name LYNDA L ZACPAL
Role PRESIDENT
Address 195 S. FEHR WAY, BAYSHORE, NY, 11706, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35WL2 Active U.S./Canada Manufacturer 2005-02-04 2024-03-03 2028-12-01 2024-11-28

Contact Information

POC LYNDA ZACPAL
Phone +1 631-940-8292
Fax +1 631-940-8296
Address 195 S FEHR WAY, BAY SHORE, NY, 11706 1207, 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

DOS Process Agent

Name Role Address
AMERICAN PRIDE FASTENERS, LLC DOS Process Agent 195 S FEHR WAY, BAY SHORE, NY, United States, 11706

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2009-07-24 2019-06-12 Address 1295 S FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2004-08-23 2009-07-24 Address 400 A & B PARK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2004-07-13 2004-10-14 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-13 2004-08-23 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-06-20 2004-07-13 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-06-20 2004-07-13 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060104 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190612060030 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170719006018 2017-07-19 BIENNIAL STATEMENT 2017-06-01
151209000512 2015-12-09 CERTIFICATE OF PUBLICATION 2015-12-09
150602006181 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130619006131 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110804003096 2011-08-04 BIENNIAL STATEMENT 2011-06-01
090724002585 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070706002554 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050628002275 2005-06-28 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPRPA124P0374 2023-11-20 2024-02-13 2024-02-13
Unique Award Key CONT_AWD_SPRPA124P0374_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 581.97
Current Award Amount 581.97
Potential Award Amount 581.97

Description

Title 8510279119!SETSCREW
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient AMERICAN PRIDE FASTENERS, LLC
UEI ND3NXAL8V4M4
Recipient Address UNITED STATES, 195 S FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 117061207

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4405225005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN PRIDE FASTENERS, LLC
Recipient Name Raw AMERICAN PRIDE FASTENERS LLC
Recipient UEI ND3NXAL8V4M4
Recipient DUNS 144536104
Recipient Address 195 S. FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 11706-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16440.00
Face Value of Direct Loan 300000.00
Link View Page
4399685006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AMERICAN PRIDE FASTENERS, LLC
Recipient Name Raw AMERICAN PRIDE FASTENERS LLC
Recipient UEI ND3NXAL8V4M4
Recipient DUNS 144536104
Recipient Address 195 S. FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 11706-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13700.00
Face Value of Direct Loan 250000.00
Link View Page
3565676001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient AMERICAN PRIDE FASTENERS, LLC
Recipient Name Raw AMERICAN PRIDE FASTENERS, LLC
Recipient Address 195 SOUTH FEHR WAY, BAY SHORE, SUFFOLK, NEW YORK, 11706-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -238.00
Face Value of Direct Loan 340000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954598405 2021-02-07 0235 PPS 195 S Fehr Way, Bay Shore, NY, 11706-1207
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) 283065
Loan Approval Amount (current) 283066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1207
Project Congressional District NY-02
Number of Employees 21
NAICS code 332721
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 284709.36
Forgiveness Paid Date 2021-10-07
4459497101 2020-04-13 0235 PPP 195 S. Fehrway, BAY SHORE, NY, 11706
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283065
Loan Approval Amount (current) 283065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 27
NAICS code 332722
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286320.25
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State