Search icon

PRONTO TOOL & DIE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRONTO TOOL & DIE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1980 (45 years ago)
Entity Number: 611824
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 50 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779
Principal Address: 26 SO. LOT ROAD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SILVESTRI Chief Executive Officer 50 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Unique Entity ID

Unique Entity ID:
EZLPNN7ARWY8
CAGE Code:
0NC09
UEI Expiration Date:
2025-10-14

Business Information

Division Name:
PRONTO TOOL & DIE CO., INC.
Activation Date:
2024-10-16
Initial Registration Date:
2001-05-14

Commercial and government entity program

CAGE number:
0NC09
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
MICHAEL F. SILVESTRI
Corporate URL:
www.prontotoolonline.com

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 50 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-03-19 2024-07-11 Address 50 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-03-24 2012-03-19 Address 50 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-03-24 2012-03-19 Address 50 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-03-24 2024-07-11 Address 50 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002503 2024-07-11 BIENNIAL STATEMENT 2024-07-11
120319002274 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100324002183 2010-03-24 BIENNIAL STATEMENT 2010-02-01
A648164-4 1980-02-29 CERTIFICATE OF INCORPORATION 1980-02-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725F3851
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
3124.16
Base And Exercised Options Value:
3124.16
Base And All Options Value:
3124.16
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-26
Description:
8511212726!RING,RETAINING,OPTI
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5855: NIGHT VISION EQUIPMENT, EMITTED AND REFLECTED RADIATION
Procurement Instrument Identifier:
SPE7L425P1137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1250.00
Base And Exercised Options Value:
1250.00
Base And All Options Value:
1250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-29
Description:
8511149128!LEVER ASSEMBLY,FEED
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
1005: GUNS, THROUGH 30MM
Procurement Instrument Identifier:
SPE4A724F064F
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18400.50
Base And Exercised Options Value:
18400.50
Base And All Options Value:
18400.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-18
Description:
8510902592!RING,RETAINING,OPTI
Naics Code:
334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product Or Service Code:
5855: NIGHT VISION EQUIPMENT, EMITTED AND REFLECTED RADIATION

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
201250.00
Total Face Value Of Loan:
201250.00
Date:
2020-04-29
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:
214215.00
Total Face Value Of Loan:
214215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-04-25
Type:
Complaint
Address:
513 D AND E ACORN STREET, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$214,215
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,601.12
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $214,215
Jobs Reported:
20
Initial Approval Amount:
$201,250
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,362.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $201,249
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State