Search icon

ACCURATE INDUSTRIAL MACHINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE INDUSTRIAL MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1978 (48 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

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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-242-6469
Contact Person:
DONNA BRICKER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0242491
Trade Name:
ACCURATE INDUSTRIAL MACHINING INC

Unique Entity ID

Unique Entity ID:
PF8KQNMEYLE8
CAGE Code:
7S534
UEI Expiration Date:
2026-06-03

Business Information

Doing Business As:
ACCURATE INDUSTRIAL MACHINING INC
Activation Date:
2025-06-05
Initial Registration Date:
2002-03-30

Commercial and government entity program

CAGE number:
7S534
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2030-06-05
SAM Expiration:
2026-06-03

Contact Information

POC:
DONNA M . BRICKER

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L315M2610
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3300.00
Base And Exercised Options Value:
3300.00
Base And All Options Value:
3300.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-01-13
Description:
8501706275!RETAINER,HULL DOOR
Naics Code:
336419: OTHER GUIDED MISSILE AND SPACE VEHICLE PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
2510: VEHICULAR CAB, BODY, AND FRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A712M4051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-15
Description:
8500046983!PLUNGER
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPM4A610MR139
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
52299.00
Base And Exercised Options Value:
52299.00
Base And All Options Value:
52299.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-25
Description:
4514725128!SPACER,SLEEVE
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS AND SPACERS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
166602.00
Total Face Value Of Loan:
166602.00
Date:
2020-04-16
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:
128900.00
Total Face Value Of Loan:
128900.00
Date:
2020-04-15
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:
2015-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
636000.00
Total Face Value Of Loan:
636000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-04
Type:
Planned
Address:
70G JEFRYN BLVD., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-04-30
Type:
Planned
Address:
35 JEFRYN BLVD, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,920.46
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $103,200
Rent: $25,700
Jobs Reported:
13
Initial Approval Amount:
$166,602
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,602
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,582.97
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $166,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State