Search icon

NASSAU TOOL WORKS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU TOOL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2012 (13 years ago)
Entity Number: 4231700
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706
Principal Address: 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUCIANO MELLUZZO Chief Executive Officer 1479 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
F93000004181
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Contact Person:
LUCILLE MAMOUZELOS
User ID:
P0527607

Unique Entity ID

Unique Entity ID:
R9WTLZHNES26
CAGE Code:
2M490
UEI Expiration Date:
2025-10-15

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2002-02-01

Commercial and government entity program

CAGE number:
2M490
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
LUCILLE MAMOUZELOS

Immediate Level Owner

Vendor Certified:
2024-10-17
CAGE number:
7QBZ7
Company Name:
AIR INDUSTRIES GROUP

Form 5500 Series

Employer Identification Number (EIN):
111886460
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-04-01 Address 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2014-12-17 2018-12-11 Address 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2012-04-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-16 2024-04-01 Address 1479 N. CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036333 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230206003664 2023-02-06 BIENNIAL STATEMENT 2022-04-01
200420060542 2020-04-20 BIENNIAL STATEMENT 2020-04-01
181211006978 2018-12-11 BIENNIAL STATEMENT 2018-04-01
170712006032 2017-07-12 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625PH818
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13976.00
Base And Exercised Options Value:
13976.00
Base And All Options Value:
13976.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
8511228747!BUSHING,SLEEVE
Naics Code:
332111: IRON AND STEEL FORGING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
SPEFA125P0173
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3311.00
Base And Exercised Options Value:
3311.00
Base And All Options Value:
3311.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-04
Description:
8511223220!PLATE
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A725D5201
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
249999.99
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-28
Description:
4610118090!ADAPTER,METERING PI
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1620: AIRCRAFT LANDING GEAR COMPONENTS

USAspending Awards / Financial Assistance

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:
349800.00
Total Face Value Of Loan:
349800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-29
Type:
Planned
Address:
34 LAMAR STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-03-21
Type:
Planned
Address:
34 LAMAR STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
34 LAMAR ST, W BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-08-18
Type:
Planned
Address:
34 LAMAR ST, West Babylon, NY, 11704
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-05-16
Type:
Planned
Address:
34 LAMAR ST, West Babylon, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$349,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$351,519.85
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $349,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State