Search icon

YONIR TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YONIR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1984 (41 years ago)
Entity Number: 927119
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 94 SMITH AVE., MOUNT KISCO, NY, United States, 10549
Principal Address: 94 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YONIR TECHNOLOGIES, INC. DOS Process Agent 94 SMITH AVE., MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DAVID FELDER Chief Executive Officer 94 SMITH AVENUE, MOUNT KISCO, NY, United States, 10549

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-242-8514
Contact Person:
DAVID FELDER
User ID:
P0312092
Trade Name:
YONIR TECHNOLOGIES INC

Unique Entity ID

Unique Entity ID:
DSE5MSLZP8Z9
CAGE Code:
1CY57
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
YONIR TECHNOLOGIES INC
Activation Date:
2025-04-09
Initial Registration Date:
2002-03-07

Commercial and government entity program

CAGE number:
1CY57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
DAVID FELDER

Form 5500 Series

Employer Identification Number (EIN):
133228359
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-24 2020-06-22 Address 94 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1996-07-16 2011-10-24 Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1996-07-16 2011-10-24 Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1995-05-18 1996-07-16 Address DAVID FELDER, 44 OAK RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1995-05-18 2011-10-24 Address 99 LAFAYETTE AVE, WHITE PLAINS, NY, 10653, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060333 2020-06-22 BIENNIAL STATEMENT 2020-06-01
180601007041 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602007141 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120725006041 2012-07-25 BIENNIAL STATEMENT 2012-06-01
111024002563 2011-10-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A525P3938
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11781.00
Base And Exercised Options Value:
11781.00
Base And All Options Value:
11781.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231467!GRIP AND TUBE SUB A
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS
Procurement Instrument Identifier:
SPE4A625PC769
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511137639!GEAR,BEVEL
Naics Code:
333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product Or Service Code:
3020: GEARS, PULLEYS, SPROCKETS, AND TRANSMISSION CHAIN
Procurement Instrument Identifier:
SPE4A525P3488
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1302.00
Base And Exercised Options Value:
1302.00
Base And All Options Value:
1302.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
8511195896!DISC,ACTUATOR ASSEM
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
86237.00
Total Face Value Of Loan:
86237.00
Date:
2020-04-15
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:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$86,237
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,683.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,233
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$86,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,991.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $68,953
Utilities: $0
Mortgage Interest: $0
Rent: $17,247
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2002-10-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YONIR TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Name:
DURATION SYSTEMS (19
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DURATION SYSTEMS
Party Role:
Plaintiff
Party Name:
YONIR TECHNOLOGIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YONIR TECHNOLOGIES,
Party Role:
Plaintiff
Party Name:
YONIR TECHNOLOGIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State