Search icon

HOWE MACHINE & TOOL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWE MACHINE & TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1953 (73 years ago)
Entity Number: 90314
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 236 PARK AVE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN HOWE DOS Process Agent 236 PARK AVE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
RYAN HOWE Chief Executive Officer 236 PARK AVE, BETHPAGE, NY, United States, 11714

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-931-5717
Contact Person:
KAREN BOYLE
Ownership and Self-Certifications:
Veteran
User ID:
P0278290
Trade Name:
HOWE MACHINE & TOOL CORP

Unique Entity ID

Unique Entity ID:
G3ZJTNBHATU3
CAGE Code:
65777
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
HOWE MACHINE & TOOL CORP
Activation Date:
2025-03-12
Initial Registration Date:
2002-04-24

Commercial and government entity program

CAGE number:
65777
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
KAREN BOYLE
Corporate URL:
http://www.howemachine.com

Form 5500 Series

Employer Identification Number (EIN):
111713378
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 236 PARK AVE, BETHPAGE, NY, 11714, 3709, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 236 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-01-02 Address 236 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 236 PARK AVE, BETHPAGE, NY, 11714, 3709, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 236 PARK AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102001662 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230607001106 2023-06-07 BIENNIAL STATEMENT 2023-01-01
210104060350 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060430 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007761 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A725F3469
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
36572.00
Base And Exercised Options Value:
36572.00
Base And All Options Value:
36572.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511185681!VALVE,FUEL SHUTOFF
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
2915: ENGINE FUEL SYSTEM COMPONENTS, AIRCRAFT AND MISSILE PRIME MOVERS
Procurement Instrument Identifier:
SPE7L325P2713
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9590.00
Base And Exercised Options Value:
9590.00
Base And All Options Value:
9590.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-13
Description:
8511184639!CONNECTING LINK,RIG
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT
Procurement Instrument Identifier:
SPE4A725P5375
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8745.00
Base And Exercised Options Value:
8745.00
Base And All Options Value:
8745.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-07
Description:
8511173481!PIN,ALIGHTING GEAR
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5315: NAILS, MACHINE KEYS, AND PINS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-06
Type:
Planned
Address:
236 PARK AVENUE, BETHPAGE, NY, 11804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-17
Type:
Planned
Address:
236 PARK AVE, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-09-23
Type:
FollowUp
Address:
236 PARK AVE, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-08-12
Type:
Planned
Address:
236 PARK AVE, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-01-22
Type:
Planned
Address:
236 PARK AVE, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$250,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,950.35
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State