Search icon

AR-TECH INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AR-TECH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1994 (31 years ago)
Entity Number: 1813828
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 12 TECHNOLOGY DRIVE, SUITE 9, EAST SETAUKET, NY, United States, 11733
Principal Address: 12 TECHNOLOGY DR SUITE 9, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME ARNEDO Chief Executive Officer 12 TECHNOLOGY DR SUITE 9, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
JAIME ARNEDO DOS Process Agent 12 TECHNOLOGY DRIVE, SUITE 9, EAST SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-751-1742
Contact Person:
JAIME ARNEDO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Woman Owned
User ID:
P1441672
Trade Name:
AR-TECH INTERNATIONAL INC

Unique Entity ID

Unique Entity ID:
GPDKC61USPN7
CAGE Code:
1VJY4
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
AR-TECH INTERNATIONAL INC
Division Name:
AVIATION REPAIR TECHNICAL, INC.
Division Number:
1VJK5
Activation Date:
2024-11-20
Initial Registration Date:
2001-09-27

Commercial and government entity program

CAGE number:
1VJY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
JAIME ARNEDO
Corporate URL:
http://www.artechintl.com

History

Start date End date Type Value
2024-08-12 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-05-31 Address 12 TECHNOLOGY DR SUITE 9, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531003126 2024-05-31 BIENNIAL STATEMENT 2024-05-31
220629002252 2022-06-29 BIENNIAL STATEMENT 2022-04-01
200902060323 2020-09-02 BIENNIAL STATEMENT 2020-04-01
180418006082 2018-04-18 BIENNIAL STATEMENT 2018-04-01
170911006391 2017-09-11 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A625PH192
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
125364.50
Base And Exercised Options Value:
125364.50
Base And All Options Value:
125364.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
8511216571!BEARING,SLEEVE
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
SPE4A724PE768
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2875.00
Base And Exercised Options Value:
2875.00
Base And All Options Value:
2875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-16
Description:
8510757762!SPACER,RING
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
5365: BUSHINGS, RINGS, SHIMS, AND SPACERS
Procurement Instrument Identifier:
SPE7L124P1321
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6207.80
Base And Exercised Options Value:
6207.80
Base And All Options Value:
6207.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-22
Description:
8510283162!O-RING
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5331: O-RING

USAspending Awards / Financial Assistance

Date:
2022-11-16
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2021-11-10
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
500000.00
Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2021-03-20
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:
95800.00
Total Face Value Of Loan:
95800.00
Date:
2021-01-13
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,800
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,638.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $95,798
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$130,800
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,955.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $130,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State