Search icon

ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1950 (75 years ago)
Entity Number: 65938
ZIP code: 10532
County: New York
Place of Formation: New York
Address: 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
GREG UNMANN Chief Executive Officer 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
ROBERT S UISTHAUS DOS Process Agent 369 BRADHURST AVE, HAWTHORNE, NY, United States, 10532

Unique Entity ID

CAGE Code:
6QG82
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-05-28
Initial Registration Date:
2012-04-12

Commercial and government entity program

CAGE number:
6QG82
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
GREG UNMANN

Form 5500 Series

Employer Identification Number (EIN):
111657140
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-25 2018-12-13 Address 369 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1998-11-04 2018-12-13 Address 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-11-04 2006-10-25 Address 369 BRADHURST AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1995-02-24 1998-11-04 Address 369 BRADHURST AVENUE, HAWTHORNE, NY, 10532, 1141, USA (Type of address: Principal Executive Office)
1995-02-24 1998-11-04 Address 369 BRADHURST AVENUE, HAWTHORNE, NY, 10532, 1141, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102062417 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181213006552 2018-12-13 BIENNIAL STATEMENT 2018-11-01
141103007533 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006579 2012-11-05 BIENNIAL STATEMENT 2012-11-01
081103002426 2008-11-03 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM8ED13M0580
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:
2013-05-20
Description:
4523653531!PIN,CAM,AIRCRAFT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1730: AIRCRAFT GROUND SERVICING EQUIPMENT
Procurement Instrument Identifier:
SPM7MC12M7680
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6534.00
Base And Exercised Options Value:
6534.00
Base And All Options Value:
6534.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-25
Description:
4522512608!WORM SHAFT
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
SPM7MC12M7683
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22010.80
Base And Exercised Options Value:
22010.80
Base And All Options Value:
22010.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-25
Description:
4522515265!BOA
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
201800.00
Total Face Value Of Loan:
201800.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
201800.00
Total Face Value Of Loan:
201800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$201,800
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,017.04
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $201,797
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$201,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,646.61
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $201,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State