Search icon

NEW ERA TECHNOLOGY LI, INC

Company Details

Name: NEW ERA TECHNOLOGY LI, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (33 years ago)
Entity Number: 1680965
ZIP code: 10168
County: Suffolk
Place of Formation: New York
Address: 122 E 42nd St, 18th Fl, New York, NY, United States, 10168
Principal Address: 2950 EXPRESS DRIVE SOUTH, SUITE 112, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42nd St, 18th Fl, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
KEVIN KELEGHAN Chief Executive Officer 2950 EXPRESS DRIVE SOUTH, SUITE 112, ISLANDIA, NY, United States, 11749

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K45FFXKULKL6
CAGE Code:
98SS5
UEI Expiration Date:
2024-02-13

Business Information

Activation Date:
2023-02-14
Initial Registration Date:
2021-11-12

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 2950 EXPRESS DRIVE SOUTH, SUITE 112, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 2950 EXPRESS DRIVE SOUTH, STE 112, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2021-04-06 2025-02-24 Address 2950 EXPRESS DRIVE SOUTH, STE 112, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2021-04-06 2025-02-24 Address 2950 EXPRESS DRIVE SOUTH, STE 112, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-11-03 2021-04-06 Address 3116 EXPRESS WAY DR SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224002587 2025-02-24 BIENNIAL STATEMENT 2025-02-24
221114000719 2022-11-14 BIENNIAL STATEMENT 2022-11-01
210406061194 2021-04-06 BIENNIAL STATEMENT 2020-11-01
200702000509 2020-07-02 CERTIFICATE OF MERGER 2020-07-02
181120006224 2018-11-20 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
333.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
-12585.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-30
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
9279.92
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
-1387.60
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-03-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES.
Obligated Amount:
-518.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State