Search icon

TRAC REGULATOR CO., INC.

Company Details

Name: TRAC REGULATOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1976 (49 years ago)
Entity Number: 395188
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, United States, 10550
Principal Address: C/O ADELMO COSTANTINI, 160 SOUTH TERRACE AVENUE, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MAKYNVTMNZX1 2025-01-31 160 S TERRACE AVE, MOUNT VERNON, NY, 10550, 2408, USA 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, 2408, USA

Business Information

Doing Business As TRAC REGULATOR CO INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2001-09-12
Entity Start Date 1976-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332911, 332912, 332919

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL DUTKO
Role CONTRACT ADMINISTRATOR
Address 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA
Title ALTERNATE POC
Name RITA GAVIN
Address 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA
Government Business
Title PRIMARY POC
Name MICHAEL DUTKO
Role CONTRACT ADMINISTRATOR
Address 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, 10550, USA
Title ALTERNATE POC
Name RITA GAVIN
Address TRAC REGULATOR CO INC, 160 SOUTH TERRACE AVENUE, MOUNT VERNON, NY, 10550, 2408, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
55378 Active U.S./Canada Manufacturer 1976-01-26 2024-03-02 2029-02-02 2025-01-31

Contact Information

POC MICHAEL DUTKO
Phone +1 914-699-9352
Fax +1 914-699-9367
Address 160 S TERRACE AVE, MOUNT VERNON, NY, 10550 2408, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAC REGULATOR PROFIT SHARING PLAN 2023 132853266 2024-06-27 TRAC REGULATOR CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 9146999352
Plan sponsor’s address 160 S. TERRACE AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ROBERT COSTANTINI
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing ROBERT COSTANTINI
TRAC REGULATOR PROFIT SHARING PLAN 2022 132853266 2023-09-26 TRAC REGULATOR CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 332900
Sponsor’s telephone number 9146999352
Plan sponsor’s address 160 S. TERRACE AVENUE, MT. VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ROBERT COSTANTINI
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing ROBERT COSTANTINI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 SOUTH TERRACE AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ADELMO COSTANTINI Chief Executive Officer 160 SOUTH TERRACE AVENUE, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1995-04-21 2000-05-15 Address 80 BERG STREET, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)
1976-03-25 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-03-25 1995-04-21 Address 80 BERG STREET, MTVERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002331 2014-05-06 BIENNIAL STATEMENT 2014-03-01
100408003077 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002214 2008-03-17 BIENNIAL STATEMENT 2008-03-01
20070918046 2007-09-18 ASSUMED NAME LLC INITIAL FILING 2007-09-18
060329003051 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040318002520 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020320002120 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000515002449 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980327002453 1998-03-27 BIENNIAL STATEMENT 1998-03-01
950421002127 1995-04-21 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0001 2008-09-29 2009-01-28 2009-01-28
Unique Award Key CONT_AWD_0001_9700_SPM7M208D7026_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508767645!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, 105502408
DO AWARD 0005 2008-09-29 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_0005_9700_SPM7M108D5L22_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508770772!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, 105502408
No data IDV SPM7M208D7026 2008-09-26 No data No data
Unique Award Key CONT_IDV_SPM7M208D7026_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 374595.00

Description

Title 4600052149!VALVE,REGULATING,TE
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105502408
PURCHASE ORDER AWARD N6279308MA127 2008-09-26 2008-10-19 2008-10-19
Unique Award Key CONT_AWD_N6279308MA127_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4581.40
Current Award Amount 4581.40
Potential Award Amount 4581.40

Description

Title SEAL KIT
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 3470: MACHINE SHOP SETS KITS & OUTFITS

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105502408
DO AWARD 0004 2008-09-22 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_0004_9700_SPM7M108D5L22_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508710351!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, 105502408
PURCHASE ORDER AWARD SPM7M208M8089 2008-09-03 2008-11-02 2008-11-02
Unique Award Key CONT_AWD_SPM7M208M8089_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6750.00
Current Award Amount 6750.00
Potential Award Amount 6750.00

Description

Title 4508532127!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105502408
PO AWARD N0010408PCP09 2008-09-03 2008-10-10 2008-10-10
Unique Award Key CONT_AWD_N0010408PCP09_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title NSN: 7HH 4820 014677768 ITEM: VALVE,REGULATING,FL REF NO: 40695-5 RMA NO. BA2-28 CLOSE OUT AT DEFINITIZED PRICE FOR EVALUATION, STORAGE AND SCRAP PROCESSING OF 3 EA MISDIRECTED/MISIDENTIFIED CARCASSES.
NAICS Code 332911: INDUSTRIAL VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, 105502408
DO AWARD 0004 2008-08-30 2008-10-14 2008-10-14
Unique Award Key CONT_AWD_0004_9700_SPM7M108D5P35_9700
Awarding Agency Department of Defense
Link View Page

Description

Title 4508511138!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, 105502408
PURCHASE ORDER AWARD SPM7M108VP971 2008-08-30 2008-12-28 2008-12-28
Unique Award Key CONT_AWD_SPM7M108VP971_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 61936.00
Current Award Amount 61936.00
Potential Award Amount 61936.00

Description

Title 4508511403!VALVE,REG
NAICS Code 336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Legacy DUNS 070955331
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105502408
PURCHASE ORDER AWARD HSCG4008P51130 2008-08-22 2008-11-03 2008-11-03
Unique Award Key CONT_AWD_HSCG4008P51130_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 35340.24
Current Award Amount 35340.24
Potential Award Amount 35340.24

Description

Title VALVE, REGULATING
NAICS Code 332919: OTHER METAL VALVE AND PIPE FITTING MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient TRAC REGULATOR CO., INC.
UEI MAKYNVTMNZX1
Recipient Address UNITED STATES, 160 S TERRACE AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105502408

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TRAC 73196667 1978-12-13 1151482 1981-04-21
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-04-27
Publication Date 1981-01-27
Date Cancelled 2002-04-27

Mark Information

Mark Literal Elements TRAC
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Steam Control Valves
International Class(es) 007 - Primary Class
U.S Class(es) 013, 023
Class Status SECTION 8 - CANCELLED
First Use Jun. 03, 1976
Use in Commerce Jun. 03, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Trac Regulator Co., Inc.
Owner Address 160 S. TERRACE AVE. Mt. Vernon, NEW YORK UNITED STATES 10550
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MITCHELL R KATZMAN, 230 FIFTH AVE, STE 1800, NEW YORK, NEW YORK UNITED STATES 10001

Prosecution History

Date Description
2002-04-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1986-11-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1986-10-06 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1986-06-23 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-04-21 REGISTERED-PRINCIPAL REGISTER
1981-01-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10772671 0213100 1983-01-27 160 SOUTH TERRACE AVE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9922947209 2020-04-28 0202 PPP 160 South Terrace Avenue, Mount Vernon, NY, 10550-2408
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215100
Loan Approval Amount (current) 215100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2408
Project Congressional District NY-16
Number of Employees 13
NAICS code 332911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218146.76
Forgiveness Paid Date 2021-10-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0561628 TRAC REGULATOR CO., INC. TRAC REGULATOR CO INC MAKYNVTMNZX1 160 S TERRACE AVE, MOUNT VERNON, NY, 10550-2408
Capabilities Statement Link -
Phone Number 914-699-9352
Fax Number 914-699-9367
E-mail Address SALES@TRACREGULATOR.COM
WWW Page -
E-Commerce Website -
Contact Person MICHAEL DUTKO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 55378
Year Established 1976
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 332911
NAICS Code's Description Industrial Valve Manufacturing
Buy Green Yes
Code 332912
NAICS Code's Description Fluid Power Valve and Hose Fitting Manufacturing
Buy Green Yes
Code 332919
NAICS Code's Description Other Metal Valve and Pipe Fitting 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: 18 Mar 2025

Sources: New York Secretary of State