Search icon

NASSAU TOOL WORKS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NASSAU TOOL WORKS, INC., FLORIDA F93000004181 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R9WTLZHNES26 2024-12-10 1479 N CLINTON AVE, BAY SHORE, NY, 11706, 4051, USA 1460 FIFTH AVENUE, BAY SHORE, NY, 11706, 4051, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2002-02-01
Entity Start Date 1958-12-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCILLE MAMOUZELOS
Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name SCOTT GLASSMAN
Role CAO
Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name LUCILLE MAMOUZELOS
Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name LUCILLE MAMOUZELOS
Address 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
2M490 Active U.S./Canada Manufacturer 1975-04-08 2024-03-03 2028-12-13 2024-12-10

Contact Information

POC LUCILLE MAMOUZELOS
Phone +1 631-328-7059
Address 1479 N CLINTON AVE, BAY SHORE, NY, 11706 4051, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-12-13
CAGE number 7QBZ7
Company Name AIR INDUSTRIES GROUP
CAGE Last Updated 2024-09-17
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASSAU TOOL WORKS,INC. 401(K) PLAN 2012 111886460 2013-10-04 NASSAU TOOL WORKS,INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 336410
Sponsor’s telephone number 6316435000
Plan sponsor’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 111886460
Plan administrator’s name NASSAU TOOL WORKS, INC.
Plan administrator’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316435000

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing ROBERT E. HUNT
NASSAU TOOL WORKS, INC. 401(K) PLAN 2012 111886460 2013-06-21 NASSAU TOOL WORKS,INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 336410
Sponsor’s telephone number 6316435000
Plan sponsor’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 111886460
Plan administrator’s name NASSAU TOOL WORKS,INC.
Plan administrator’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316435000

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing ROBERT E. HUNT
NASSAU TOOL WORKS, INC. 401(K) PLAN 2011 111886460 2012-05-22 NASSAU TOOL WORKS,INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 336410
Plan sponsor’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 111886460
Plan administrator’s name NASSAU TOOL WORKS,INC.
Plan administrator’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316435000

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing ROBERT E. HUNT
NASSAU TOOL WORKS, INC. 401(K) PLAN 2010 111886460 2011-04-28 NASSAU TOOL WORKS,INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 336410
Sponsor’s telephone number 6316435000
Plan sponsor’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 111886460
Plan administrator’s name NASSAU TOOL WORKS,INC.
Plan administrator’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316435000

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing ROBERT E. HUNT
NASSAU TOOL WORKS, INC. 401(K) PLAN 2009 111886460 2010-06-09 NASSAU TOOL WORKS,INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 336410
Sponsor’s telephone number 6316435000
Plan sponsor’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 111886460
Plan administrator’s name NASSAU TOOL WORKS,INC.
Plan administrator’s address 34 LAMAR STREET, WEST BABYLON, NY, 11704
Administrator’s telephone number 6316435000

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing ROBERT E. HUNT

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

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
141217006301 2014-12-17 BIENNIAL STATEMENT 2014-04-01
120621000406 2012-06-21 CERTIFICATE OF AMENDMENT 2012-06-21
120416001080 2012-04-16 CERTIFICATE OF INCORPORATION 2012-04-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0008 2008-09-24 2009-09-12 2009-09-12
Unique Award Key CONT_AWD_0008_9700_N0038307D005D_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2204906.32
Current Award Amount 2204906.32
Potential Award Amount 2204906.32

Description

Title NAVAL AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041309
DELIVERY ORDER AWARD 0007 2008-09-18 2010-10-10 2010-10-10
Unique Award Key CONT_AWD_0007_9700_N0038307D005D_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2872975.00
Current Award Amount 2872975.00
Potential Award Amount 2872975.00

Description

Title NAVAL AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041309
PURCHASE ORDER AWARD SPM5AC08M0677 2008-09-08 2010-01-01 2010-01-01
Unique Award Key CONT_AWD_SPM5AC08M0677_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 94000.00
Current Award Amount 94000.00
Potential Award Amount 94000.00

Description

Title 4508573141!BOLT,SHOU
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5306: BOLTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041309
DO AWARD 0006 2008-08-21 2009-10-16 2009-10-16
Unique Award Key CONT_AWD_0006_9700_N0038307D005D_9700
Awarding Agency Department of Defense
Link View Page

Description

Title NAVAL AVIATION
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, 117041309
DELIVERY ORDER AWARD 0010 2008-08-12 2009-04-20 2009-04-20
Unique Award Key CONT_AWD_0010_9700_SPM47505D0083_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 103342.00
Current Award Amount 103342.00
Potential Award Amount 103342.00

Description

Title 4508342876!ORIFICE S
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 11704
DELIVERY ORDER AWARD 0004 2008-08-04 2009-01-02 2009-01-02
Unique Award Key CONT_AWD_0004_9700_SPM40705D3047_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4200.00
Current Award Amount 4200.00
Potential Award Amount 4200.00

Description

Title 4508276919!SPACER HA
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 11704
DELIVERY ORDER AWARD 0001 2008-07-24 2008-07-24 2008-07-24
Unique Award Key CONT_AWD_0001_9700_SPM4A706D3067_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31050.00
Current Award Amount 14850.00
Potential Award Amount 14850.00

Description

Title 4501944035!PISTON,LINEAR ACTUA
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 11704
DO AWARD 0007 2008-06-03 2009-07-15 2009-07-15
Unique Award Key CONT_AWD_0007_9700_FA820304D0004_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PISTON TUBE, NLG
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, 11704
PURCHASE ORDER AWARD FA820308M0187 2008-06-17 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_FA820308M0187_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21500.00
Current Award Amount 21500.00
Potential Award Amount 21500.00

Description

Title DRAG LINK,LANDING G
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1620: AIRCRAFT LANDING GEAR COMPONENTS

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041309
DELIVERY ORDER AWARD 0009 2008-06-11 2009-02-17 2009-02-17
Unique Award Key CONT_AWD_0009_9700_SPM47505D0083_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 66449.00
Current Award Amount 66449.00
Potential Award Amount 66449.00

Description

Title 4507836821!ORIFICE S
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1650: AIRCRAFT HYDRAULIC VACUUM DE-ICING

Recipient Details

Recipient NASSAU TOOL WORKS, INC
UEI R9WTLZHNES26
Legacy DUNS 065943102
Recipient Address UNITED STATES, 34 LAMAR ST, WEST BABYLON, SUFFOLK, NEW YORK, 11704

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135537 0214700 2008-10-29 34 LAMAR STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG08
Case Closed 2008-10-31
100555721 0214700 1988-03-21 34 LAMAR STREET, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-22
Case Closed 1988-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-25
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-25
Abatement Due Date 1988-04-11
Nr Instances 3
Nr Exposed 131
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-25
Abatement Due Date 1988-04-11
Nr Instances 1
Nr Exposed 20
1738954 0214700 1984-04-25 34 LAMAR ST, W BABYLON, NY, 11704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1984-04-25
11514767 0214700 1982-08-18 34 LAMAR ST, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-28
Case Closed 1982-12-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1982-09-29
Abatement Due Date 1983-04-29
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 L04
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L05
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 N03 II
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001G
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001H
Citaton Type Other
Standard Cited 19100095 O02
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
Citation ID 01001I
Citaton Type Other
Standard Cited 19100095 O03
Issuance Date 1982-09-29
Abatement Due Date 1982-10-29
Nr Instances 3
11481173 0214700 1980-05-16 34 LAMAR ST, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-20
Case Closed 1980-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1980-05-29
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1980-05-29
Abatement Due Date 1980-08-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1980-05-29
Abatement Due Date 1980-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-05-29
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-29
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-29
Abatement Due Date 1980-06-23
Nr Instances 1
11441763 0214700 1976-11-18 34 LAMAR STREET, Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1976-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-11-19
Abatement Due Date 1976-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-11-19
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-19
Abatement Due Date 1976-12-15
Nr Instances 1
11473261 0214700 1975-09-19 34 LAMAR ST, West Babylon, NY, 11704
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-19
Case Closed 1984-03-10
11539715 0214700 1975-08-12 34 LAMAR ST, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1975-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-13
Abatement Due Date 1975-10-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-08-13
Abatement Due Date 1975-09-17
Nr Instances 1
11523701 0214700 1973-10-26 34 LAMAR ST, West Babylon, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 10
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-10-29
Abatement Due Date 1973-12-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944427208 2020-04-28 0235 PPP 1479 N. Clinton Ave, Bay Shore, NY, 11706
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349800
Loan Approval Amount (current) 349800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 336411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351519.85
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0527607 NASSAU TOOL WORKS, INC - R9WTLZHNES26 1479 N CLINTON AVE, BAY SHORE, NY, 11706-4051
Capabilities Statement Link -
Phone Number 631-328-7059
Fax Number -
E-mail Address lucille.mamouzelos@airindustriesgroup.com
WWW Page -
E-Commerce Website http://nassautool.com
Contact Person LUCILLE MAMOUZELOS
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 2M490
Year Established 1958
Accepts Government Credit Card No
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 F-16, F-18, C-135, F-15, LANDING GEAR, AIRCRAFT PLATFORMS
Quality Assurance Standards ISO-9000 Series
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment 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: 26 Mar 2025

Sources: New York Secretary of State