Search icon

METADURE PARTS & SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METADURE PARTS & SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2004 (21 years ago)
Entity Number: 3075793
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768
Principal Address: 165 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY TEMPLETON DOS Process Agent 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
GARY TEMPLETON Chief Executive Officer 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-249-4546
Contact Person:
NICHOLAS PICON
User ID:
P0361868
Trade Name:
WORLDWIDE AERONAUTICAL COMPONENTS
Phone Number:
E-mail Address:
Fax Number:
631-249-4546
Contact Person:
GARY TEMPLETON
User ID:
P0421476

Unique Entity ID

Unique Entity ID:
WZJ1MBSCC6J4
CAGE Code:
8U755
UEI Expiration Date:
2026-06-23

Business Information

Doing Business As:
WORLDWIDE AERONAUTICAL COMPONENTS
Activation Date:
2025-06-25
Initial Registration Date:
2002-02-14

Commercial and government entity program

CAGE number:
56190
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-25
CAGE Expiration:
2029-10-25
SAM Expiration:
2025-10-23

Contact Information

POC:
GARY TEMPLETON

History

Start date End date Type Value
2019-08-14 2020-09-08 Address 32 CHERRYLAWN LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2014-07-01 2019-08-14 Address GARFIELD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2014-07-01 2019-08-14 Address GARFIELD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-07-01 Address 263 SPRING WATER LA, NEW CANNAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2010-10-04 2014-07-01 Address 263 SPRING WATER LA, NEW CANNAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060817 2020-09-08 BIENNIAL STATEMENT 2020-07-01
190814060065 2019-08-14 BIENNIAL STATEMENT 2018-07-01
140701006369 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006035 2012-07-17 BIENNIAL STATEMENT 2012-07-01
101004002004 2010-10-04 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7MC25V2793
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4257.00
Base And Exercised Options Value:
4257.00
Base And All Options Value:
4257.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
8511220670!VALVE,SAFETY RELIEF
Naics Code:
332911: INDUSTRIAL VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPE7L325V3239
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3100.00
Base And Exercised Options Value:
3100.00
Base And All Options Value:
3100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-24
Description:
8511207708!MUFFLER,EXHAUST
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
SPE7L425P0280
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3885.00
Base And Exercised Options Value:
3885.00
Base And All Options Value:
3885.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
8510969084!RESERVOIR,FLUID
Naics Code:
333310: COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
15460.00
Total Face Value Of Loan:
143195.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
953400.00
Date:
2020-04-11
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:
143007.00
Total Face Value Of Loan:
143007.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$143,007
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,992.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $143,007
Jobs Reported:
11
Initial Approval Amount:
$127,735
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,113.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $143,193
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State