Search icon

ACCURATE INDUSTRIAL MACHINING, INC.

Company Details

Name: ACCURATE INDUSTRIAL MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (47 years ago)
Entity Number: 467962
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: DONNA M. BRICKER, 1711 CHURCH ST, HOLBROOK, NY, United States, 11741
Principal Address: DONNA M. BRICKER, 1711 CHURCH ST, HOLBROOK, NY, United States, 11741

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
PF8KQNMEYLE8 2024-09-13 1711 CHURCH ST, HOLBROOK, NY, 11741, 5921, USA 1711 CHURCH STREET, HOLBROOK, NY, 11741, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2002-03-30
Entity Start Date 1978-01-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 332322, 332439, 332710, 332721, 332994, 334511, 335999, 336411, 336413, 339999
Product and Service Codes 1010, 1015, 1020, 1030, 5365

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA M BRICKER
Role PRESIDENT
Address 1711 CHURCH STREET, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name DONNA M BRICKER
Role PRESIDENT
Address 1711 CHURCH STREET, HOLBROOK, NY, 11741, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S534 Active U.S./Canada Manufacturer 1980-04-05 2024-07-17 2029-07-17 2025-07-15

Contact Information

POC DONNA M . BRICKER
Phone +1 631-242-0566
Fax +1 631-242-6469
Address 1711 CHURCH ST, HOLBROOK, NY, 11741 5921, 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

DOS Process Agent

Name Role Address
ACCURATE INDUSTRIAL MACHINING, INC. DOS Process Agent DONNA M. BRICKER, 1711 CHURCH ST, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
DONNA M. BRICKER Chief Executive Officer 1711 CHURCH STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 35 W JEFRYN BLVD, DEER PARK, NY, 11729, 5783, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-12 Address 1711 CHURCH STREET, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-12-09 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-18 2024-01-12 Address 35 W JEFRYN BLVD, DEER PARK, NY, 11729, 5783, USA (Type of address: Chief Executive Officer)
1993-03-04 2024-01-12 Address JEROME A. BRICKER, 35 W JEFRYN BLVD, DEER PARK, NY, 11729, 5783, USA (Type of address: Service of Process)
1993-03-04 2010-02-18 Address 35 W JEFRYN BLVD, DEER PARK, NY, 11729, 5783, USA (Type of address: Chief Executive Officer)
1978-01-23 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-23 1993-03-04 Address 70G E. JEFFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001187 2024-01-12 BIENNIAL STATEMENT 2024-01-12
140306002130 2014-03-06 BIENNIAL STATEMENT 2014-01-01
20120503077 2012-05-03 ASSUMED NAME LLC INITIAL FILING 2012-05-03
120228002151 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100218002232 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080107002709 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060222003045 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040115002741 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020214002504 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000201002178 2000-02-01 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2008-09-24 2009-04-08 2009-04-08
Unique Award Key CONT_AWD_0001_9700_SPM7LX07D7131_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5349.00
Current Award Amount 5349.00
Potential Award Amount 5349.00

Description

Title 4508727566!PLATE,BAC
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
PURCHASE ORDER AWARD SPM7A308M1413 2008-04-08 2008-07-17 2008-07-17
Unique Award Key CONT_AWD_SPM7A308M1413_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15390.00
Current Award Amount 15390.00
Potential Award Amount 15390.00

Description

Title 4507280913!RING,PIST
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISC POWER TRANSMISSION EQ

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
PURCHASE ORDER AWARD SPM4A708M6700 2008-02-25 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_SPM4A708M6700_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4657.00
Current Award Amount 4657.00
Potential Award Amount 4657.00

Description

Title 4506888199!POPPET,CY
NAICS Code 336411: AIRCRAFT MANUFACTURING
Product and Service Codes 1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
DELIVERY ORDER AWARD 0003 2009-06-09 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_0003_9700_SPM7LX07D7131_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4529.00
Current Award Amount 4529.00
Potential Award Amount 4529.00

Description

Title 4511053513!PLATE,BACK
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
DELIVERY ORDER AWARD 0002 2009-05-26 2009-12-29 2009-12-29
Unique Award Key CONT_AWD_0002_9700_SPM7LX07D7131_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4785.00
Current Award Amount 4785.00
Potential Award Amount 4785.00

Description

Title 4510918746!PLATE,BACK
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
PURCHASE ORDER AWARD SPM4A610MR139 2010-06-25 2010-10-23 2010-10-23
Unique Award Key CONT_AWD_SPM4A610MR139_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 104597.75
Current Award Amount 104597.75
Potential Award Amount 104597.75

Description

Title 4514725128!SPACER,SLEEVE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5365: BUSHINGS, RINGS, SHIMS AND SPACERS

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, SUFFOLK, NEW YORK, 117295715
PO AWARD SPE4A712M4051 2012-08-15 2012-09-18 2012-09-18
Unique Award Key CONT_AWD_SPE4A712M4051_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 8500046983!PLUNGER
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1560: AIRFRAME STRUCTURAL COMPONENTS

Recipient Details

Recipient ACCURATE INDUSTRIAL MACHINING, INC.
UEI PF8KQNMEYLE8
Legacy DUNS 060325941
Recipient Address UNITED STATES, 35 W JEFRYN BLVD, DEER PARK, 117295715

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100555911 0214700 1988-04-04 70G JEFRYN BLVD., DEER PARK, NY, 11729
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-04-05
Case Closed 1988-04-08
1741727 0214700 1984-04-30 35 JEFRYN BLVD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-30
Case Closed 1984-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200617200 2020-04-15 0235 PPP 1711 CHURCH ST, HOLBROOK, NY, 11741-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128900
Loan Approval Amount (current) 128900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129920.46
Forgiveness Paid Date 2021-02-02
6988838402 2021-02-11 0235 PPS 1711 Church St, Holbrook, NY, 11741-5921
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166602
Loan Approval Amount (current) 166602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-5921
Project Congressional District NY-02
Number of Employees 13
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168582.97
Forgiveness Paid Date 2022-04-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0242491 ACCURATE INDUSTRIAL MACHINING, INC. ACCURATE INDUSTRIAL MACHINING INC PF8KQNMEYLE8 1711 CHURCH ST, HOLBROOK, NY, 11741-5921
Capabilities Statement Link -
Phone Number 631-242-0566
Fax Number 631-242-6469
E-mail Address dbricker@accurateindustrialmachining.com
WWW Page -
E-Commerce Website https://accurateindustrialmachining.com
Contact Person DONNA BRICKER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7S534
Year Established 1978
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative JOB SHOP MANUFACTURE TO CUSTOMER SPECIFICATIONS MILLING, TURNING AND SHEETMETAL FABRICATION
Special Equipment/Materials FLEXIBLE MACHINING SYSTEM 32 CNC MILLING AND TURNING CENTERS
Business Type Percentages Manufacturing (100 %)
Keywords MACHINING, PRECISION
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name DONNA BRICKER
Role PRESIDENT
Name ROBERT BRICKER
Role VICE PRESIDENT

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 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332439
NAICS Code's Description Other Metal Container Manufacturing
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 332994
NAICS Code's Description Small Arms, Ordnance, and Ordnance Accessories Manufacturing
Buy Green Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Buy Green Yes
Code 335999
NAICS Code's Description All Other Miscellaneous Electrical Equipment and Component Manufacturing
Buy Green Yes
Code 336411
NAICS Code's Description Aircraft Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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