Search icon

AURORA ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-09 146TH AVE., STE 2, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
VERONICA ROSE Chief Executive Officer 141 FEDERAL CIRCLE, JAMAICA, NY, United States, 11430

Unique Entity ID

CAGE Code:
3J2M8
UEI Expiration Date:
2020-09-30

Business Information

Activation Date:
2019-10-01
Initial Registration Date:
2003-09-24

Commercial and government entity program

CAGE number:
3J2M8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-11-05
SAM Expiration:
2022-12-03

Contact Information

POC:
VERONICA ROSE

History

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)

Filings

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

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:
964635.00
Total Face Value Of Loan:
964635.00
Date:
2020-04-14
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:
413505.00
Total Face Value Of Loan:
413505.00
Date:
2012-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-08-19
Type:
Referral
Address:
MACYS, 180 WALT WHITMAN ROAD, HUNTINGTON, NY, 11743
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-07
Type:
Planned
Address:
87-21 121ST STREET, RICHMOND HILLS, NY, 11418
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1985-01-21
Type:
Accident
Address:
87 21 121ST STREET, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-09-05
Type:
Accident
Address:
87-21 121 STREET, New York -Richmond, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-03
Type:
FollowUp
Address:
87-21 121 STREET, New York -Richmond, NY, 11418
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$964,635
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$964,635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$973,772.24
Servicing Lender:
Piermont Bank
Use of Proceeds:
Payroll: $964,630
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$413,505
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$415,963.06
Servicing Lender:
Piermont Bank
Use of Proceeds:
Payroll: $413,505

Court Cases

Court Case Summary

Filing Date:
2019-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AURORA ELECTRIC INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
AURORA ELECTRIC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AURORA ELECTRIC INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State