Search icon

AETHRA AVIATION TECHNOLOGIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AETHRA AVIATION TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377517
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 195 engineers road, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
nicholas michelinakis Agent 195 engineers road, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
AETHRA AVIATION TECHNOLOGIES LLC DOS Process Agent 195 engineers road, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROULA GAVRIELIDIS
User ID:
P3322780

Unique Entity ID

Unique Entity ID:
MUCGR8UJSQJ5
CAGE Code:
587G8
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-30
Initial Registration Date:
2008-10-20

Commercial and government entity program

CAGE number:
587G8
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

History

Start date End date Type Value
2024-09-25 2025-05-15 Address 195 engineers road, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2024-09-25 2025-05-15 Address 195 engineers road, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2022-06-28 2024-09-25 Address 195 engineers road, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2022-06-28 2024-09-25 Address 195 engineers road, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1999-05-12 2022-06-28 Address 425 BROAD HOLLOW ROAD, SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002527 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240925001047 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220628001017 2022-04-15 CERTIFICATE OF CHANGE BY ENTITY 2022-04-15
990512000538 1999-05-12 ARTICLES OF ORGANIZATION 1999-05-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
CSOSA08033239
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7310.00
Base And Exercised Options Value:
7310.00
Base And All Options Value:
7310.00
Awarding Agency Name:
Court Services and Offender Supervision Agency
Performance Start Date:
2008-09-10
Description:
AGENCY CONFERENCE MICROPHONES SERVICE
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
AD25: SERVICES (OPERATIONAL)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State