Name: | AURORA ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1993 (32 years ago) |
Entity Number: | 1754447 |
ZIP code: | 11434 |
County: | New York |
Place of Formation: | New York |
Address: | 154-09 146TH AVE., STE 2, JAMAICA, NY, United States, 11434 |
Principal Address: | 141 FEDERAL CIRCLE, JAMAICA, NY, United States, 11430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3J2M8 | Active | Non-Manufacturer | 2003-09-24 | 2024-03-03 | 2026-11-05 | 2022-12-03 | |||||||||||||||
|
POC | VERONICA ROSE |
Phone | +1 718-656-7413 |
Fax | +1 718-656-7110 |
Address | 15409 146TH AVE STE 2, JAMAICA, NY, 11434 4276, 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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154-09 146TH AVE., STE 2, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
VERONICA ROSE | Chief Executive Officer | 141 FEDERAL CIRCLE, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-19 | 2021-06-09 | Address | 141 FEDERAL CIRCLE, JAMAICA, NY, 11430, 3904, USA (Type of address: Service of Process) |
2009-08-27 | 2017-09-19 | Address | JFK INTL AIRPORT BLDG 141, FEDERAL CIR, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
2007-09-04 | 2017-09-19 | Address | JFK INTL AIRPORT, BLDG 141, FEDERAL CIRCLE, JAMAICA, NY, 11430, 3904, USA (Type of address: Service of Process) |
2007-09-04 | 2017-09-19 | Address | JFK INTL AIRPORT, BLDG 141, FEDERAL CIRCLE, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2005-11-16 | 2007-09-04 | Address | 41-41 24TH ST / SUITE 300, LONG ISLAND CITY, NY, 11101, 3904, USA (Type of address: Service of Process) |
2005-11-16 | 2007-09-04 | Address | 41-41 24TH ST / SUITE 300, LONG ISLAND CITY, NY, 11101, 3904, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2005-11-16 | Address | 149-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, 5618, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 2005-11-16 | Address | VERONICA ROSE, 149-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, 5618, USA (Type of address: Service of Process) |
1996-01-10 | 1997-11-18 | Address | 312 WEST CHESTER ST, LONG BEACH, NY, 11561, 1804, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-11-18 | Address | 312 WEST CHESTER ST, LONG BEACH, NY, 11561, 1804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609000032 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
190924060026 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
170919006256 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150901006283 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006083 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110922002903 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090827002513 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070904002679 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051116002184 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030918002670 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3781265005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | PATRIOT EXPRESS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300134673 | 0214700 | 1997-08-19 | MACYS, 180 WALT WHITMAN ROAD, HUNTINGTON, NY, 11743 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200151132 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6422337105 | 2020-04-14 | 0202 | PPP | 15409 146TH AVE Suite 2, JAMAICA, NY, 11434-4244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6249488302 | 2021-01-26 | 0202 | PPS | 15409 146th Ave, Jamaica, NY, 11434-4244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500907 | Employee Retirement Income Security Act (ERISA) | 2005-02-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOBSON |
Role | Plaintiff |
Name | AURORA ELECTRIC INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-07-22 |
Termination Date | 2004-08-25 |
Section | 1441 |
Sub Section | OC |
Status | Terminated |
Parties
Name | AURORA ELECTRIC INC. |
Role | Plaintiff |
Name | LGC WIRELESS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 1400000 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-27 |
Termination Date | 2019-10-10 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | AURORA ELECTRIC INC. |
Role | Plaintiff |
Name | SIEMENS INDUSTRY, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State