Search icon

AURORA ELECTRIC INC.

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

Commercial and government entity program

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

Contact Information

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

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

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)
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)

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
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

USAspending Awards. Financial Assistance

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
Recipient AURORA ELECTRIC INC.
Recipient Name Raw AURORA ELECTRIC INC
Recipient UEI J9ADKPR7L5J7
Recipient DUNS 932202120
Recipient Address 141 FEDERAL CIRCLE., JAMAICA, QUEENS, NEW YORK, 11430-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300134673 0214700 1997-08-19 MACYS, 180 WALT WHITMAN ROAD, HUNTINGTON, NY, 11743
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-08-20
Case Closed 1997-09-22

Related Activity

Type Referral
Activity Nr 200151132
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413505
Loan Approval Amount (current) 413505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-4244
Project Congressional District NY-05
Number of Employees 30
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 415963.06
Forgiveness Paid Date 2020-11-17
6249488302 2021-01-26 0202 PPS 15409 146th Ave, Jamaica, NY, 11434-4244
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 964635
Loan Approval Amount (current) 964635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-4244
Project Congressional District NY-05
Number of Employees 48
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 973772.24
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500907 Employee Retirement Income Security Act (ERISA) 2005-02-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-02-17
Termination Date 2005-04-20
Section 1132
Status Terminated

Parties

Name JACOBSON
Role Plaintiff
Name AURORA ELECTRIC INC.
Role Defendant
0204134 Other Contract Actions 2002-07-22 settled
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
1906008 Other Contract Actions 2019-06-27 remanded to state court
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