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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5LNC5 Active U.S./Canada Manufacturer 2009-07-24 2024-03-02 2029-01-11 2025-01-08

Contact Information

POC GAIL SKALKA
Phone +1 516-677-0200
Fax +1 516-714-1235
Address 1 TERMINAL DR, PLAINVIEW, NY, 11803 2303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-11
CAGE number 00124
Company Name VEECO INSTRUMENTS INC.
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

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

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)
2009-02-05 2013-02-20 Address 1 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-02-05 2013-02-20 Address 1 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-01-31 2013-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-31 2009-02-05 Address 100 SUNNYSIDE BLVD / SUITE B, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2007-01-31 2009-02-05 Address 100 SUNNYSIDE BLVD / SUITE B, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

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
150105006329 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130220002025 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110208002374 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090205003054 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070507000821 2007-05-07 CERTIFICATE OF AMENDMENT 2007-05-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG10RG56P 2010-09-27 2010-10-27 2010-10-27
Unique Award Key CONT_AWD_NNG10RG56P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title REMOTE (INTERNAL MOUNT)
NAICS Code 334613: BLANK MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient VEECO PROCESS EQUIPMENT INC.
UEI M82DZMBG7EK9
Legacy DUNS 830622713
Recipient Address UNITED STATES, 1 TERMINAL DR, PLAINVIEW, 118032303
PO AWARD DOCSB134110SU0537 2010-05-24 2010-07-16 2012-07-16
Unique Award Key CONT_AWD_DOCSB134110SU0537_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MOLECULAR BEAM EPITAXY PRODUCTS
NAICS Code 333295: SEMICONDUCTOR MACHINERY MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient VEECO PROCESS EQUIPMENT INC.
UEI M82DZMBG7EK9
Legacy DUNS 830622713
Recipient Address UNITED STATES, 1 TERMINAL DR, PLAINVIEW, 118032303
PURCHASE ORDER AWARD DOCRA134111SU0233 2010-01-07 2010-02-07 2010-02-07
Unique Award Key CONT_AWD_DOCRA134111SU0233_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Award Amounts

Obligated Amount 5580.00
Current Award Amount 5580.00
Potential Award Amount 5580.00

Description

Title 3CM DC ION BEAM SOURCE; SOURCE BODY: SOCKET; VACUUM LEAD ASSEMBLY ITEM NUMBER A11345
NAICS Code 334613: MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient VEECO PROCESS EQUIPMENT INC.
UEI M82DZMBG7EK9
Recipient Address UNITED STATES, 1 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 118032303
PO AWARD N0017312P3265 2012-09-10 2012-10-22 2012-10-22
Unique Award Key CONT_AWD_N0017312P3265_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient VEECO PROCESS EQUIPMENT INC.
UEI M82DZMBG7EK9
Legacy DUNS 830622713
Recipient Address UNITED STATES, 1 TERMINAL DR, PLAINVIEW, 118032303
PO AWARD N0017312W9362 2012-09-05 2012-10-18 2012-10-18
Unique Award Key CONT_AWD_N0017312W9362_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR POWER SUPPLY
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

Recipient Details

Recipient VEECO PROCESS EQUIPMENT INC.
UEI M82DZMBG7EK9
Legacy DUNS 830622713
Recipient Address UNITED STATES, 1 TERMINAL DR, PLAINVIEW, 118032303

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DEEE0005064 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2011-09-14 2013-09-14 NEW AWARD DE-EE0005064 TITLED "DEVELOPMENT OF PRODUCTION PHYSICAL VAPOR DEPOSITION-ALUMINUM NITRIDE (PVD-ALN) BUFFER LAYER SYSTEM AND PROCESSES TO RE
Recipient VEECO PROCESS EQUIPMENT INC.
Recipient Name Raw VEECO PROCESS EQUIPMENT, INC.
Recipient UEI M82DZMBG7EK9
Recipient DUNS 830622713
Recipient Address 1 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 11803-2303
Obligated Amount 5105008.00
Non-Federal Funding 573364.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEEE0003252 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2010-04-30 2012-04-30 TAS::89 0331::TAS RECOVERY EERE BUILDINGS AND EFFICIENCY TECHNOLOGIES FOR AWARD ENTITLED, "RECOVERY ACT: DRIVING DOWN HB-LED COSTS: IMPLEMENTATION O
Recipient VEECO PROCESS EQUIPMENT INC.
Recipient Name Raw VEECO PROCESS EQUIPMENT, INC.
Recipient UEI M82DZMBG7EK9
Recipient DUNS 830622713
Recipient Address 1 TERMINAL DR, PLAINVIEW, NASSAU, NEW YORK, 11803-2303
Obligated Amount 2400000.00
Non-Federal Funding 5839030.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1111726 VEECO PROCESS EQUIPMENT INC. - M82DZMBG7EK9 1 TERMINAL DR, PLAINVIEW, NY, 11803-2303
Capabilities Statement Link -
Phone Number 516-677-0200
Fax Number 516-714-1235
E-mail Address gskalka@veeco.com
WWW Page veeco.com
E-Commerce Website -
Contact Person GAIL SKALKA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5LNC5
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333242
NAICS Code's Description Semiconductor Machinery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State