Search icon

HYPRES, INC.

Company Details

Name: HYPRES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1983 (42 years ago)
Entity Number: 845770
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 175 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Y794 Active Non-Manufacturer 1984-08-10 2024-08-12 2029-08-12 2025-08-08

Contact Information

POC TIMOTHY ANGLIM
Phone +1 914-592-1190
Fax +1 914-347-2239
Address 175 CLEARBROOK RD, ELMSFORD, NY, 10523 1109, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPRES 401(K) SAVINGS PLAN 2012 133170343 2013-10-08 HYPRES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 541700
Sponsor’s telephone number 9145921190
Plan sponsor’s mailing address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 133170343
Plan administrator’s name HYPRES, INC.
Plan administrator’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9145921190

Number of participants as of the end of the plan year

Active participants 29
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DANIEL SAMELA
Valid signature Filed with authorized/valid electronic signature
HYPRES 401(K) SAVINGS PLAN 2011 133170343 2012-10-12 HYPRES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 541700
Sponsor’s telephone number 9145921190
Plan sponsor’s mailing address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 133170343
Plan administrator’s name HYPRES, INC.
Plan administrator’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9145921190

Number of participants as of the end of the plan year

Active participants 31
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 43
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing DANIEL SAMELA
Valid signature Filed with authorized/valid electronic signature
HYPRES 401(K) SAVINGS PLAN 2009 133170343 2010-10-14 HYPRES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 541700
Sponsor’s telephone number 9145921190
Plan sponsor’s mailing address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 133170343
Plan administrator’s name HYPRES, INC.
Plan administrator’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9145921190

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing PAUL DONOFRIO
Valid signature Filed with authorized/valid electronic signature
HYPRES 401(K) SAVINGS PLAN 2009 133170343 2010-10-14 HYPRES, INC. 50
Three-digit plan number (PN) 001
Effective date of plan 1988-09-01
Business code 541712
Sponsor’s telephone number 9145921190
Plan sponsor’s mailing address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Plan sponsor’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 133170343
Plan administrator’s name HYPRES, INC.
Plan administrator’s address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523
Administrator’s telephone number 9145921190

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing PAUL DONOFRIO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RICHARD E. HITT JR. Chief Executive Officer 175 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HYPRES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-04 2019-01-28 Address 197 BEAUMONTE WAY, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
2008-09-02 2019-06-03 Address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2008-09-02 2019-06-03 Address ATTN: RICHARD E HITT, JR, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2001-06-21 2008-09-02 Address ATTN: JACK ROSA, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2001-06-21 2008-09-02 Address 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2001-06-21 2017-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-20 2001-06-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-06 2001-06-21 Address ATTN. ELIE K. TRACK, 175 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210713003298 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190603062527 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-12359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004006991 2017-10-04 BIENNIAL STATEMENT 2017-06-01
130613006114 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110714002170 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090717002509 2009-07-17 BIENNIAL STATEMENT 2009-06-01
080902003140 2008-09-02 BIENNIAL STATEMENT 2007-06-01
050811002804 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N0001405C0155 2008-09-11 2009-02-16 2009-02-16
Unique Award Key CONT_AWD_N0001405C0155_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
NAICS Code 541710
Product and Service Codes AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 10523
DCA AWARD W91QUZ08C0023 2008-09-04 2008-10-05 2009-03-05
Unique Award Key CONT_AWD_W91QUZ08C0023_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MONTHLY PERFORMANCE AND COST REPORTS
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AB91: R&D-OTHER SVC & DEVELOP-B RES

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 105231109
DCA AWARD W15P7T06CP247 2008-09-04 2009-02-24 2009-02-24
Unique Award Key CONT_AWD_W15P7T06CP247_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title POP EXT.
NAICS Code 541710
Product and Service Codes AC61: R&D-ELECTRONICS & COMM EQ-B RES

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 10523
DEFINITIVE CONTRACT AWARD N0003908C0058 2008-08-13 2010-08-18 2011-02-18
Unique Award Key CONT_AWD_N0003908C0058_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1499546.00
Current Award Amount 1499546.00
Potential Award Amount 1499546.00

Description

Title PHASE II BASE EFFORT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AC61: R&D-ELECTRONICS & COMM EQ-B RES

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231109
DCA AWARD W15P7T08CA202 2008-08-11 2010-01-15 2010-01-15
Unique Award Key CONT_AWD_W15P7T08CA202_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADDITIONAL FUNDING FOR THIS PHASE II
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC66: R&D-ELECTRONICS & COMM EQ-MGMT SUP

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 105231109
DCA AWARD N0001407C0452 2008-08-08 2010-09-22 2010-09-22
Unique Award Key CONT_AWD_N0001407C0452_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES
NAICS Code 541710
Product and Service Codes AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 105231109
DCA AWARD W15P7T07CA001 2008-08-01 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_W15P7T07CA001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INCREMENTAL FUNDING FOR SBIR PHASE II TOPIC A06-099 "LOW JITTER ON-CHIP CLOCK TECHNOLOGY"
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AC62: R&D-ELECTRONICS & COMM EQ-A RES/EXP

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 105231109
DEFINITIVE CONTRACT AWARD N0001408C0603 2008-07-29 2011-07-28 2011-07-28
Unique Award Key CONT_AWD_N0001408C0603_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1125313.00
Current Award Amount 1125313.00
Potential Award Amount 1125313.00

Description

Title RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD94: OTHER DEFENSE (ENGINEERING)

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231109
PURCHASE ORDER AWARD N0001408M0314 2008-07-21 2009-04-29 2009-04-29
Unique Award Key CONT_AWD_N0001408M0314_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 47758.00
Current Award Amount 47758.00
Potential Award Amount 65627.00

Description

Title RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD91: OTHER DEFENSE (BASIC)

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 105231109
DCA AWARD N0003904C2134 2008-07-07 2007-07-29 2007-07-29
Unique Award Key CONT_AWD_N0003904C2134_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMIN CHANGE TO CONTRACT OFFICE
NAICS Code 334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product and Service Codes AC61: R&D-ELECTRONICS & COMM EQ-B RES

Recipient Details

Recipient HYPRES INC
UEI Z3BBX7KX4WU5
Legacy DUNS 103734869
Recipient Address UNITED STATES, 175 CLEARBROOK RD, ELMSFORD, 10523

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
DESC0004398 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2010-06-19 2011-03-18 LOW-POWER RADIATION-HARD ADC FOR DETECTOR READOUT
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC.
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1108
Obligated Amount 199240.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N000141010153 Department of Defense 12.300 - BASIC AND APPLIED SCIENTIFIC RESEARCH 2010-03-04 2012-12-31 VARIABLE TEMPERATURE OPTIMIZATION OF SUPERCONDUCTOR CIRCUITS
Recipient HYPRES INC
Recipient Name Raw HYPRES INC
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1109, UNITED STATES
Obligated Amount 624896.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0944995 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-01-01 2010-06-30 SBIR PHASE I: MODIFIED DOHERTY TRANSMIT ARCHITECTURE EMPLOYING DIGITAL SIGNAL SYNTHESIS FOR WIDEBAND RF COMMUNICATION
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC.
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-3110, UNITED STATES
Obligated Amount 106090.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0930489 National Science Foundation 47.082 - TRANS-NSF RECOVERY ACT REASEARCH SUPPORT 2009-07-01 2010-06-30 STTR PHASE I: NOVEL MATERIALS FOR A PICOCALORIMETER BIOLOGICAL APPLICATION
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC.
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-3110, UNITED STATES
Obligated Amount 149998.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N000140910077 Department of Defense 12.300 - BASIC AND APPLIED SCIENTIFIC RESEARCH 2009-03-06 2011-11-30 JOSEPHSON JUNCTION COMPARATOR FOR ULTRAFAST ANALOG-TO-DIGITAL CONVERTER
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1109, UNITED STATES
Obligated Amount 416000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N000140910143 Department of Defense 12.300 - BASIC AND APPLIED SCIENTIFIC RESEARCH 2009-02-03 2009-10-16 EXPERIMENTAL INVESTIGATION OF JOSEPHSON JUNCTION MODEL ACCURACY IN HIGH-JC RSFQ CIRCUITS AND OPERATING ENVIRONMENT
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1109, UNITED STATES
Obligated Amount 74965.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N000140610041 Department of Defense 12.300 - BASIC AND APPLIED SCIENTIFIC RESEARCH 2007-10-26 2008-12-31 SUPERCONDUCTING FLUX SUBTRACTOR FOR HIGH DYNAMIC RANGE DIGITAL RECIEVER: A SOLUTION TO CO-SITE INTERFERENCE
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1109, UNITED STATES
Obligated Amount 450000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FG02-06ER84499 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2006-09-06 2009-08-07 LOW NOISE SQUID ARRAY AMPLIFIERS FOR HIGH SPEED APPLICATIONS
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC.
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, 0, ELMSFORD, WESTCHESTER, NEW YORK, 10523-1109
Obligated Amount 849765.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0521830 National Science Foundation 47.041 - ENGINEERING GRANTS 2005-01-01 2009-08-31 SBIR PHASE II: DIGITAL CORRELATOR IMAGING SPECTROMETER FOR SUBMILLIMETER ASTRONOMY
Recipient HYPRES INC
Recipient Name Raw HYPRES, INC.
Recipient UEI Z3BBX7KX4WU5
Recipient DUNS 103734869
Recipient Address 175 CLEARBROOK RD, ELMSFORD, WESTCHESTER, NEW YORK, 10523-3110
Obligated Amount 499964.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133137208 2020-04-15 0202 PPP 175 CLEARBROOK RD, ELMSFORD, NY, 10523-1121
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 401972
Loan Approval Amount (current) 401972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-1121
Project Congressional District NY-16
Number of Employees 23
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405363.98
Forgiveness Paid Date 2021-02-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0569805 HYPRES INC HYPRES Z3BBX7KX4WU5 175 CLEARBROOK RD, ELMSFORD, NY, 10523-1109
Capabilities Statement Link -
Phone Number 914-592-1190
Fax Number 914-347-2239
E-mail Address TANGLIM@HYPRES.COM
WWW Page -
E-Commerce Website -
Contact Person TIMOTHY ANGLIM
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7Y794
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords R&D
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes] (4)
Small Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Small Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Small Yes
Code 541713
NAICS Code's Description Research and Development in Nanotechnology
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Feb 2025

Sources: New York Secretary of State