Search icon

ALKEN INDUSTRIES INC.

Company Details

Name: ALKEN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1976 (49 years ago)
Entity Number: 407880
ZIP code: 06111
County: New York
Place of Formation: New York
Principal Address: 300 FENN ROAD, NEWINGTON, CT, United States, 06111
Address: 300 Fenn Rd., NEWINGTON, CT, United States, 06111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PCX AEROSTRUCTURES, LLC DOS Process Agent 300 Fenn Rd., NEWINGTON, CT, United States, 06111

Chief Executive Officer

Name Role Address
THOMAS HOLZTHUM Chief Executive Officer 300 FENN ROAD, NEWINGTON, CT, United States, 06111

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.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
TREVOR HARTMAN
User ID:
P0295242

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KEPBV3ZBVLL6
CAGE Code:
57563
UEI Expiration Date:
2026-01-05

Business Information

Activation Date:
2025-01-08
Initial Registration Date:
2002-03-27

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:
57563
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2030-01-08
SAM Expiration:
2026-01-05

Contact Information

POC:
TREVOR HARTMAN
Corporate URL:
http://www.alkenind.com

Immediate Level Owner

Vendor Certified:
2025-01-07
CAGE number:
82001
Company Name:
PCX AEROSTRUCTURES, LLC

Form 5500 Series

Employer Identification Number (EIN):
112398420
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 300 FENN ROAD, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 2175 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-19 2022-07-19 Address 2175 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-08-21 Address 2175 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-08-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240821000270 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220815000621 2022-08-15 BIENNIAL STATEMENT 2022-08-01
220719000481 2022-07-18 CERTIFICATE OF CHANGE BY ENTITY 2022-07-18
220422001870 2022-04-22 BIENNIAL STATEMENT 2020-08-01
180823006077 2018-08-23 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A722C0005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-479800.00
Base And Exercised Options Value:
-479800.00
Base And All Options Value:
-479800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-25
Description:
8508367936!
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A522P1475
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-8020.00
Base And Exercised Options Value:
-8020.00
Base And All Options Value:
-8020.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-11-15
Description:
8508670987!FITTING ASSEMBLY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A721P8239
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-5885.00
Base And Exercised Options Value:
-5885.00
Base And All Options Value:
-5885.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-05-06
Description:
8508140201!FITTING ASSEMBLY
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
842950.00
Total Face Value Of Loan:
842950.00
Date:
2020-05-22
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:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
679100.00
Total Face Value Of Loan:
679100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-12
Type:
Referral
Address:
2175 FIFTH AVE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-11-14
Type:
Other-L
Address:
2175 5TH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1986-11-19
Type:
Planned
Address:
2175 5TH AVENUE, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-25
Type:
Planned
Address:
40 BAITING PL RD, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
679100
Current Approval Amount:
679100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
685042.12
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
842950
Current Approval Amount:
842950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
848400.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State