Search icon

FLUID MECHANISMS OF HAUPPAUGE, INC.

Company Details

Name: FLUID MECHANISMS OF HAUPPAUGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1984 (41 years ago)
Entity Number: 896044
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YEZRPDLEJ2Z1 2025-02-25 225 ENGINEERS RD, HAUPPAUGE, NY, 11788, 4020, USA 225 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA

Business Information

Division Name N/A
Division Number N/A
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2021-06-24
Entity Start Date 2021-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA KNOX
Role CONTRACT ADMINISTRATOR
Address 225 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name BARBARA KNOX
Role CONTRACT ADMINISTRATOR
Address 225 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
04391 Active Non-Manufacturer 1974-10-25 2024-03-03 2025-08-26 2022-02-22

Contact Information

POC BARBARA KNOX
Phone +1 631-234-0100
Fax +1 631-234-5544
Address 225 ENGINEERS ROAD, HAUPPAUGE, NY, 11788 4020, 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

DOS Process Agent

Name Role Address
FLUID MECHANISMS OF HAUPPAUGE, INC. DOS Process Agent 175 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RICHARD CORONATO Chief Executive Officer 175 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
210428060303 2021-04-28 BIENNIAL STATEMENT 2018-02-01
B071109-4 1984-02-21 CERTIFICATE OF INCORPORATION 1984-02-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017424P0139 2024-05-28 2024-07-27 2024-07-27
Unique Award Key CONT_AWD_N0017424P0139_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31654.00
Current Award Amount 31654.00
Potential Award Amount 31654.00

Description

Title FILTERS 10520414
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 5342: HARDWARE, WEAPON SYSTEM

Recipient Details

Recipient FLUID MECHANISMS OF HAUPPAUGE LLC
UEI YEZRPDLEJ2Z1
Recipient Address UNITED STATES, 225 ENGINEERS RD, HAUPPAUGE, SUFFOLK, NEW YORK, 117884020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118357108 2020-04-10 0235 PPP 225 ENGINEERS RD, HAUPPAUGE, NY, 11788-4020
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575000
Loan Approval Amount (current) 575000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-4020
Project Congressional District NY-01
Number of Employees 33
NAICS code 332912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580542.36
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State