Search icon

VEECO PROCESS EQUIPMENT INC.

Company Details

Name: VEECO PROCESS EQUIPMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3151996
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
WILLIAM MILLER Chief Executive Officer 1 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Website:
Phone Number:
E-mail Address:
Fax Number:
516-714-1235
Contact Person:
GAIL SKALKA
User ID:
P1111726

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5LNC5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2029-01-11
SAM Expiration:
2025-01-08

Contact Information

POC:
GAIL SKALKA
Phone:
+1 516-677-0200
Fax:
+1 516-714-1235

Immediate Level Owner

Vendor Certified:
2024-01-11
CAGE number:
00124
Company Name:
VEECO INSTRUMENTS INC.

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 1 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-25 2025-01-15 Address 1 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-02-20 2019-01-25 Address 1 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-02-20 2021-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001043 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230109002493 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210108060511 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190125060031 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170103006759 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600115P7617
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-17
Total Dollars Obligated:
92782.00
Current Total Value Of Award:
92782.00
Potential Total Value Of Award:
92782.00
Description:
ION BEAN SOURCE AND POWER SUPPLY
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
NNG14LG67P
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-17
Description:
ONE (1) ACCELERATOR GRID SET - NEW PARTS ONLY, QTY. 2 EACH. SHIPPING..
Naics Code:
334614: SOFTWARE AND OTHER PRERECORDED COMPACT DISC, TAPE, AND RECORD REPRODUCING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
N0017312P3265
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-10
Description:
REPAIR
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2011-09-14
Awarding Agency Name:
Department of Energy
Transaction Description:
NEW AWARD DE-EE0005064 TITLED "DEVELOPMENT OF PRODUCTION PHYSICAL VAPOR DEPOSITION-ALUMINUM NITRIDE (PVD-ALN) BUFFER LAYER SYSTEM AND PROCESSES TO RE
Obligated Amount:
5105008.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-30
Awarding Agency Name:
Department of Energy
Transaction Description:
TAS::89 0331::TAS RECOVERY EERE BUILDINGS AND EFFICIENCY TECHNOLOGIES FOR AWARD ENTITLED, "RECOVERY ACT: DRIVING DOWN HB-LED COSTS: IMPLEMENTATION O
Obligated Amount:
2400000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State