Search icon

AAR ALLEN SERVICES, INC.

Branch

Company Details

Name: AAR ALLEN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Branch of: AAR ALLEN SERVICES, INC., Illinois (Company Number CORP_58362913)
Entity Number: 2009705
ZIP code: 10528
County: Nassau
Place of Formation: Illinois
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 747 ZECKENDORF BLVD., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN M. HOLMES Chief Executive Officer 1100 N WOOD DALE RD, WOOD DALE, IL, United States, 60191

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3Y015
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-10
CAGE Expiration:
2029-05-10
SAM Expiration:
2025-05-08

Contact Information

POC:
ROBERT W. SOPP
Phone:
+1 516-222-9000
Fax:
+1 516-357-2708

Highest Level Owner

Vendor Certified:
2024-05-10
CAGE number:
63537
Company Name:
AAR CORP.

Immediate Level Owner

Vendor Certified:
2024-05-10
CAGE number:
1Y249
Company Name:
AAR SUPPLY CHAIN, INC.

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1100 N WOOD DALE RD, WOOD DALE, IL, 60191, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-10-16 2024-03-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-28 2020-03-19 Address 747 ZECKENDORF BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2017-02-23 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304003278 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220304001512 2022-03-04 BIENNIAL STATEMENT 2022-03-01
201016000101 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
200319060342 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180328006041 2018-03-28 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA820625F0164
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-08
Total Dollars Obligated:
623760.00
Current Total Value Of Award:
623760.00
Potential Total Value Of Award:
623760.00
Description:
REPAIR DOR FOR FA825121D0005
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS
Procurement Instrument Identifier:
FA820625F0312
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-08
Total Dollars Obligated:
1247520.00
Current Total Value Of Award:
1247520.00
Potential Total Value Of Award:
1247520.00
Description:
REPAIR DOR FOR FA825121D0005
Naics Code:
488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product Or Service Code:
J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS
Procurement Instrument Identifier:
FA812125D0003
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-17
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
1952940.00
Description:
REPAIR/OVERHAUL OF THE F100-PW-220/220E/229 DUAL IGNITION EXCITERS
Naics Code:
336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
J029: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINE ACCESSORIES

Court Cases

Court Case Summary

Filing Date:
2013-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AAR ALLEN SERVICES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NUZZI
Party Role:
Plaintiff
Party Name:
AAR ALLEN SERVICES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State