Search icon

CRYE PRECISION LLC

Company Details

Name: CRYE PRECISION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955419
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE UNIT 252, Building 128B, BROOKLYN, NY, United States, 11205

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EM6BJKLFQ7K3 2025-04-15 63 FLUSHING AVE UNIT 252, BROOKLYN, NY, 11205, 1076, USA 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, 1076, USA

Business Information

Doing Business As ATLAS STANDARD
URL http://www.cryeprecision.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2005-03-30
Entity Start Date 2003-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315990, 339920
Product and Service Codes 8305

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA
Government Business
Title PRIMARY POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA
Past Performance
Title PRIMARY POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA
Title ALTERNATE POC
Name GREGG THOMPSON
Role EXECUTIVE DIRECTOR
Address 63 FLUSHING AVENUE UNIT 252, BROOKLYN, NY, 11205, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
377Q0 Active U.S./Canada Manufacturer 2005-03-30 2024-04-17 2029-04-17 2025-04-15

Contact Information

POC GREGG THOMPSON
Phone +1 718-246-3838
Fax +1 718-246-3833
Address 63 FLUSHING AVE UNIT 252, BROOKLYN, NY, 11205 1076, 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
CRYE PRECISION LLC DOS Process Agent 63 FLUSHING AVE UNIT 252, Building 128B, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2005-08-30 2023-09-01 Address 63 FLUSHING AVE UNIT 252, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2003-09-18 2005-08-30 Address ATTENTION: KAREN CHEN, BUILDING 275 SUITE 303, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005682 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211014002187 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190903060037 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180205006721 2018-02-05 BIENNIAL STATEMENT 2017-09-01
150902007078 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130912006091 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110921002344 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090831002388 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070914002873 2007-09-14 BIENNIAL STATEMENT 2007-09-01
050830002404 2005-08-30 BIENNIAL STATEMENT 2005-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912LA08P7041 2008-09-30 2008-12-23 2008-12-23
Unique Award Key CONT_AWD_W912LA08P7041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PROTO
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, 112051076
PURCHASE ORDER AWARD H9224008P0269 2008-09-26 2008-11-15 2008-11-15
Unique Award Key CONT_AWD_H9224008P0269_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15698.40
Current Award Amount 15698.40
Potential Award Amount 15698.40

Description

Title COMBAT MULTICAM PANTS
NAICS Code 315299: ALL OTHER CUT AND SEW APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
PURCHASE ORDER AWARD FA527008P0205 2008-09-23 2008-12-02 2008-12-02
Unique Award Key CONT_AWD_FA527008P0205_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21625.04
Current Award Amount 21625.04
Potential Award Amount 21625.04

Description

Title CRYE TACTICAL UNIFORM
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
PURCHASE ORDER AWARD FA558708P0192 2008-09-12 2008-10-12 2008-10-12
Unique Award Key CONT_AWD_FA558708P0192_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24408.00
Current Award Amount 24408.00
Potential Award Amount 24408.00

Description

Title CRYE COMBAT PANTS
NAICS Code 315228: MEN'S AND BOYS' CUT AND SEW OTHER OUTERWEAR MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
DELIVERY ORDER AWARD 0002 2008-09-05 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_0002_9700_M6785407D3017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22806680.00
Current Award Amount 22806680.00
Potential Award Amount 22806680.00

Description

Title COMBAT ENSEMBLE, ALL SIZES
NAICS Code 315228: MEN'S AND BOYS' CUT AND SEW OTHER OUTERWEAR MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BLDG 275 SUITE 301, BROOKLYN, KINGS, NEW YORK, 112051005
PURCHASE ORDER AWARD W912PQ08P0209 2008-09-08 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W912PQ08P0209_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17239.84
Current Award Amount 17239.84
Potential Award Amount 17239.84

Description

Title COMBAT PANTS
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
DEFINITIVE CONTRACT AWARD W91CRB08C0145 2008-09-05 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_W91CRB08C0145_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9296826.22
Current Award Amount 9296826.22
Potential Award Amount 9296826.22

Description

Title NAPE PAD UNIVERSAL MOUNT
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 8470: ARMOR, PERSONAL

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
PURCHASE ORDER AWARD FA441708P0296 2008-08-19 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_FA441708P0296_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 130112.00
Current Award Amount 130112.00
Potential Award Amount 130112.00

Description

Title COMBAT PANTS
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076
PO AWARD W91CRB08P0203 2008-08-20 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_W91CRB08P0203_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GHILLIE SUITS
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, 112051076
PURCHASE ORDER AWARD FA441708P0213 2008-08-05 2008-12-12 2008-12-12
Unique Award Key CONT_AWD_FA441708P0213_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 82263.70
Current Award Amount 82263.70
Potential Award Amount 82263.70

Description

Title MULTICAM COMBAT PANTS
NAICS Code 315211: MEN'S AND BOYS' CUT AND SEW APPAREL CONTRACTORS
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient CRYE PRECISION LLC
UEI EM6BJKLFQ7K3
Legacy DUNS 144572315
Recipient Address UNITED STATES, 63 FLUSHING AVE UNIT 252, BROOKLYN, KINGS, NEW YORK, 112051076

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0529694 CRYE PRECISION LLC ATLAS STANDARD EM6BJKLFQ7K3 63 FLUSHING AVE UNIT 252, BROOKLYN, NY, 11205-1076
Capabilities Statement Link -
Phone Number 718-246-3838
Fax Number 718-246-3833
E-mail Address gregg@cryeprecision.com
WWW Page http://www.cryeprecision.com
E-Commerce Website -
Contact Person GREGG THOMPSON
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 377Q0
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Manufacturing of innovative specialty clothing, load carriage equipment and body armor
Special Equipment/Materials Manufacturing and supply of textiles in MULTICAM pattern. CRYE Body Armor and Body Armor plate carriers. Load Carriage Pouches in MultiCam
Business Type Percentages Manufacturing (95 %) Research and Development (5 %)
Keywords Body Armor, Body Armor Carrier, Men's Clothing, load carriage gear
Quality Assurance Standards MIL-STD-45662A
Electronic Data Interchange capable -

Current Principals

Name CRYE AMERICAN LLC
Role Parent Company

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 $1,000,000
Description Service Bonding Level (aggregate)
Level $2,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 315990
NAICS Code's Description Apparel Accessories and Other Apparel Manufacturing
Buy Green Yes
Code 315210
NAICS Code's Description Cut and Sew Apparel Contractors
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities Manufacturer, Retailer
Exporting to (none given)
Desired Export Business Relationships Licensing, Contract manufacturing, Joint venture/coventure, Alliances
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200058 Americans with Disabilities Act - Other 2022-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-04
Termination Date 2022-05-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name CONTRERAS
Role Plaintiff
Name CRYE PRECISION LLC
Role Defendant
1501681 Patent 2015-03-06 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-06
Termination Date 2016-04-25
Date Issue Joined 2015-07-09
Pretrial Conference Date 2015-04-10
Section 2201
Status Terminated

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name DURO TEXTILES LLC
Role Defendant
2005890 Copyright 2020-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-04
Termination Date 2021-05-13
Section 0101
Status Terminated

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name STURM EUROPEAN MILITARY,
Role Defendant
1609873 Patent 2016-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-22
Termination Date 2018-10-05
Pretrial Conference Date 2017-02-10
Section 2201
Sub Section DJ
Status Terminated

Parties

Name NAVAJO AIR, LLC,
Role Plaintiff
Name CRYE PRECISION LLC
Role Defendant
1500221 Other Contract Actions 2015-01-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-15
Termination Date 2017-09-27
Date Issue Joined 2016-07-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name BENNETTSVILLE PRINTING
Role Defendant
1409012 Trademark 2014-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2015-02-18
Pretrial Conference Date 2015-01-30
Section 1051
Status Terminated

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name DURO TEXTILES LLC
Role Defendant
2304469 Trademark 2023-06-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-16
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name CONCEALED CARRIER LLC
Role Defendant
2407866 Copyright 2024-11-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-11-12
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name CRYE PRECISION LLC
Role Plaintiff
Name AIRSOFT WHOLESALER, INC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State