Search icon

AIRCRAFT LIGHTING INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIRCRAFT LIGHTING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1998 (27 years ago)
Entity Number: 2259089
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 195 Engineers Rd, Hauppauge, AL, United States, 11788
Principal Address: 195 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MICHELINAKIS Chief Executive Officer 195 ENGINEERS ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
AIRCRAFT LIGHTING INTERNATIONAL, INC. DOS Process Agent 195 Engineers Rd, Hauppauge, AL, United States, 11788

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-474-0355
Contact Person:
ROULA GAVRIELIDIS
User ID:
P0957446

Unique Entity ID

Unique Entity ID:
GRN7DFRW4ZJ5
CAGE Code:
521U3
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-30
Initial Registration Date:
2008-04-18

Commercial and government entity program

CAGE number:
521U3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
ROULA GAVRIELIDIS
Corporate URL:
www.aircraftlighting.com

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-27 2024-05-06 Address 195 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-05-06 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506002829 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230927003824 2023-09-27 BIENNIAL STATEMENT 2022-05-01
200504061979 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007606 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140515006576 2014-05-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A614MD565
Award Or Idv Flag:
AWARD
Award Type:
PO
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:
2014-06-20
Description:
8500893584!DIFFUSER,AIR,AIRCRA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
6229.17
Base And Exercised Options Value:
6229.17
Base And All Options Value:
6229.17
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-07
Description:
8500156301!DIFFUSER,AIR,AIRCRA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITIONING, HEATING, AND PRESSURIZING EQUIPMENT
Procurement Instrument Identifier:
SPM4A711D0123
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
316422.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-15
Description:
4600067557!DIFFUSER,AIR,AIRCRA
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1660: AIRCRAFT AIR CONDITION HEATING EQ

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
114250.00
Total Face Value Of Loan:
114250.00
Date:
2020-04-30
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:
116667.00
Total Face Value Of Loan:
116667.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$114,250
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,932.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $114,250
Jobs Reported:
15
Initial Approval Amount:
$116,667
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,641.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $116,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State