Search icon

DIE-MATIC PRODUCTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIE-MATIC PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2009 (16 years ago)
Entity Number: 3886688
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 130 EXPRESS ST., PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 EXPRESS ST., PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-433-7966
Contact Person:
ARNOLD KLEIN
User ID:
P0335671

Unique Entity ID

Unique Entity ID:
YFMBELBP4KS9
CAGE Code:
21914
UEI Expiration Date:
2025-12-04

Business Information

Activation Date:
2024-12-06
Initial Registration Date:
2002-01-17

Commercial and government entity program

CAGE number:
21914
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
ARNOLD KLEIN

Form 5500 Series

Employer Identification Number (EIN):
271498637
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-03 2024-11-05 Address 130 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-12-08 2023-05-03 Address 130 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001506 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230503001063 2023-05-03 BIENNIAL STATEMENT 2021-12-01
140228002140 2014-02-28 BIENNIAL STATEMENT 2013-12-01
100311000881 2010-03-11 CERTIFICATE OF PUBLICATION 2010-03-11
100112000446 2010-01-12 CERTIFICATE OF AMENDMENT 2010-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725F3187
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14965.00
Base And Exercised Options Value:
14965.00
Base And All Options Value:
14965.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
8511151758!KNIFE,PARACHUTE BAG
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
1670: PARACHUTES; AERIAL PICK UP, DELIVERY, RECOVERY SYSTEMS; AND CARGO TIE DOWN EQUIPMENT
Procurement Instrument Identifier:
SPE4A724F035Z
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15802.90
Base And Exercised Options Value:
15802.90
Base And All Options Value:
15802.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-27
Description:
8510853288!KNIFE,PARACHUTE BAG
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
1670: PARACHUTES; AERIAL PICK UP, DELIVERY, RECOVERY SYSTEMS; AND CARGO TIE DOWN EQUIPMENT
Procurement Instrument Identifier:
SPE4A724D5396
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-05
Description:
4610111842!KNIFE,PARACHUTE BAG
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
1670: PARACHUTES; AERIAL PICK UP, DELIVERY, RECOVERY SYSTEMS; AND CARGO TIE DOWN EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
174800.00
Total Face Value Of Loan:
174800.00
Date:
2020-04-28
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:
149000.00
Total Face Value Of Loan:
149000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-22
Type:
Referral
Address:
130 EXPRESS STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-10
Type:
Planned
Address:
130 EXPRESS STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-03-18
Type:
Planned
Address:
130 EXPRESS STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-11-17
Type:
Planned
Address:
130 EXPRESS STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-15
Type:
Planned
Address:
130 EXPRESS STREET, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$174,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,194.52
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $174,795
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$149,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,428.77
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $149,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 433-7966
Add Date:
1988-11-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State