Search icon

ANTENNA & RADOME RESEARCH ASSOCIATES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTENNA & RADOME RESEARCH ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1957 (68 years ago)
Entity Number: 167405
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 15 HAROLD COURT, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HAROLD COURT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT ISAACSON Chief Executive Officer 15 HAROLD COURT, BAYSHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-434-1116
Contact Person:
NAJAH JAWDAT
User ID:
P0279228
Trade Name:
ARRA INC

Unique Entity ID

Unique Entity ID:
U5JVNXJLVPX3
CAGE Code:
09992
UEI Expiration Date:
2025-12-23

Business Information

Doing Business As:
ARRA INC
Division Name:
ARRA INC
Activation Date:
2024-12-26
Initial Registration Date:
2001-06-18

Commercial and government entity program

CAGE number:
09992
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-23

Contact Information

POC:
NAJAH JAWDAT
Corporate URL:
www.arra.com

History

Start date End date Type Value
1957-09-16 2005-03-03 Address 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919002127 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110919003058 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090922002126 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070912002363 2007-09-12 BIENNIAL STATEMENT 2007-09-01
060630000167 2006-06-30 CERTIFICATE OF MERGER 2006-06-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M425P2298
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17005.00
Base And Exercised Options Value:
17005.00
Base And All Options Value:
17005.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-02
Description:
8511160699!ATTENUATOR,VARIABLE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
N0010425PXA45
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39000.00
Base And Exercised Options Value:
39000.00
Base And All Options Value:
39000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-02
Description:
ATTENUATOR,VARIABLE
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE7M125P0517
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16150.00
Base And Exercised Options Value:
16150.00
Base And All Options Value:
16150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-11
Description:
8510952165!ATTENUATOR,VARIABLE
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
255600.00
Total Face Value Of Loan:
255600.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$255,600
Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$255,435.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $255,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State