Search icon

ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION

Company Details

Name: ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1950 (74 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QG82 Active U.S./Canada Manufacturer 2012-04-21 2024-03-02 No data No data

Contact Information

POC GREG UNMANN
Phone +1 914-747-3863
Fax +1 914-747-3925
Address 369 BRADHURST AVE, HAWTHORNE, NY, 10532 1141, 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

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

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)
1995-02-24 1998-11-04 Address 400 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1950-11-14 1956-02-10 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1950-11-14 1995-02-24 Address 11 WEST 42ND ST., SUITE 1956, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
061025002661 2006-10-25 BIENNIAL STATEMENT 2006-11-01
20060516025 2006-05-16 ASSUMED NAME CORP INITIAL FILING 2006-05-16
050110002346 2005-01-10 BIENNIAL STATEMENT 2004-11-01
021025002440 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001114002589 2000-11-14 BIENNIAL STATEMENT 2000-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7MC12M7680 2012-09-25 2013-05-23 2013-05-23
Unique Award Key CONT_AWD_SPM7MC12M7680_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13818.00
Current Award Amount 13818.00
Potential Award Amount 13818.00

Description

Title 4522512608!WORM SHAFT
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION
UEI LZ26R5K1CQM7
Legacy DUNS 001548924
Recipient Address UNITED STATES, 369 BRADHURST AVE, HAWTHORNE, WESTCHESTER, NEW YORK, 105321141
PURCHASE ORDER AWARD SPM7MC12M7683 2012-09-25 2013-12-09 2013-12-09
Unique Award Key CONT_AWD_SPM7MC12M7683_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22010.80
Current Award Amount 22010.80
Potential Award Amount 22010.80

Description

Title 4522515265!BOA
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION
UEI LZ26R5K1CQM7
Legacy DUNS 001548924
Recipient Address UNITED STATES, 369 BRADHURST AVE, HAWTHORNE, WESTCHESTER, NEW YORK, 105321141
PO AWARD SPM8EF12M0631 2012-08-08 2012-12-26 2012-12-26
Unique Award Key CONT_AWD_SPM8EF12M0631_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4522042707!PIN,CAM,AIRCRAFT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1730: AIRCRAFT GROUND SERVICING EQUIPMENT

Recipient Details

Recipient ASTRA TOOL & INSTRUMENT MANUFACTURING CORPORATION
UEI LZ26R5K1CQM7
Legacy DUNS 001548924
Recipient Address UNITED STATES, 369 BRADHURST AVE, HAWTHORNE, 105321141

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334988304 2021-01-26 0202 PPS 369 Bradhurst Ave, Hawthorne, NY, 10532-1141
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201800
Loan Approval Amount (current) 201800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1141
Project Congressional District NY-17
Number of Employees 17
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204017.04
Forgiveness Paid Date 2022-03-10
3359427100 2020-04-11 0202 PPP 369 BRADHURST AVE, HAWTHORNE, NY, 10532-1141
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201800
Loan Approval Amount (current) 201800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-1141
Project Congressional District NY-17
Number of Employees 18
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203646.61
Forgiveness Paid Date 2021-03-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State