Search icon

AMERICAN AEROSPACE CONTROLS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN AEROSPACE CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1965 (60 years ago)
Entity Number: 187372
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 1500

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT M. GOLDBERG DOS Process Agent 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-694-6739
Contact Person:
KEVIN MCBRIEN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0098549

Unique Entity ID

Unique Entity ID:
NFLNYM6D14S6
CAGE Code:
15948
UEI Expiration Date:
2025-09-17

Business Information

Division Name:
AMERICAN AEROSPACE CONTROLS, INC.
Activation Date:
2024-09-19
Initial Registration Date:
2001-06-12

Commercial and government entity program

CAGE number:
15948
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-08-15
CAGE Expiration:
2030-08-15
SAM Expiration:
2026-08-13

Contact Information

POC:
KEVIN MCBRIEN

Form 5500 Series

Employer Identification Number (EIN):
112071763
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-24 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1980-04-15 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1500
1965-05-18 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-05-18 2023-04-26 Address 194 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426001348 2023-04-24 CERTIFICATE OF AMENDMENT 2023-04-24
C212371-2 1994-06-30 ASSUMED NAME CORP INITIAL FILING 1994-06-30
A660867-3 1980-04-15 CERTIFICATE OF AMENDMENT 1980-04-15
498360 1965-05-18 CERTIFICATE OF INCORPORATION 1965-05-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M425P2329
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-03
Description:
8511162271!SENSOR,CURRENT
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
SPE7M825V0794
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27930.00
Base And Exercised Options Value:
27930.00
Base And All Options Value:
27930.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-22
Description:
8511137825!SENSOR,CURRENT
Naics Code:
334412: BARE PRINTED CIRCUIT BOARD MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
SPE7M225V1218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9732.00
Base And Exercised Options Value:
9732.00
Base And All Options Value:
9732.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-16
Description:
8511128584!SENSOR,CURRENT
Naics Code:
334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2025-04-03
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2024-04-02
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2023-05-26
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:
200000.00
Date:
2022-05-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-05-17
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$608,155
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$608,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$616,697.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $608,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State