Search icon

FLUID KINETICS, INC.

Company Details

Name: FLUID KINETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1981 (44 years ago)
Entity Number: 684696
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 251 THORN AVENUE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CN35 Obsolete Non-Manufacturer 1985-06-28 2024-03-12 2022-11-29 No data

Contact Information

POC RON THAMER
Phone +1 716-662-7900
Fax +1 716-662-7982
Address 251 THORN AVE, ORCHARD PARK, NY, 14127 2653, 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
DOUGLAS J HAYES Chief Executive Officer PO BOX 655, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
FLUID KINETICS, INC. DOS Process Agent 251 THORN AVENUE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2011-03-30 2015-03-03 Address 251 THORN AVENUE, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Chief Executive Officer)
2011-03-30 2021-03-11 Address 251 THORN AVENUE, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Service of Process)
2005-04-08 2011-03-30 Address 251 THORN AVE, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Principal Executive Office)
2005-04-08 2011-03-30 Address 251 THORN AVE, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Service of Process)
2005-04-08 2011-03-30 Address 251 THORN AVE, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Chief Executive Officer)
2001-04-10 2005-04-08 Address 251 THORN AVE, PO BOX 655, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Principal Executive Office)
2001-04-10 2005-04-08 Address 251 THORN AVE, PO BOX 655, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Chief Executive Officer)
2001-04-10 2005-04-08 Address 251 THORN AVE, PO BOX 655, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Service of Process)
1997-03-21 2001-04-10 Address 251 THORN AVE, PO BOX 655, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Chief Executive Officer)
1993-04-20 2001-04-10 Address 251 THORN AVENUE, PO BOX 655, ORCHARD PARK, NY, 14127, 0655, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210311060121 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190311061260 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170301006661 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303007342 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006373 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110330002911 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002426 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002209 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002422 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002423 2003-02-28 BIENNIAL STATEMENT 2003-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911S210P0207 2010-09-27 2010-11-26 2010-11-26
Unique Award Key CONT_AWD_W911S210P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15276.00
Current Award Amount 15276.00
Potential Award Amount 15276.00

Description

Title VALVE,CHECK,W/ARMS
NAICS Code 332912: FLUID POWER VALVE AND HOSE FITTING MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient FLUID KINETICS, INC.
UEI TM78PE7HREK4
Legacy DUNS 097654578
Recipient Address UNITED STATES, 251 THORN AVE, ORCHARD PARK, ERIE, NEW YORK, 141272653

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971307401 2020-05-05 0296 PPP 251 Thorn Ave, ORCHARD PARK, NY, 14127
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59087
Loan Approval Amount (current) 59087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 333912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59710.25
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State