Search icon

AERATION POWER SYSTEMS, INC.

Company Details

Name: AERATION POWER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811837
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2215 WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Principal Address: 2215 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FVV2 Obsolete Non-Manufacturer 2015-09-02 2024-03-03 2022-01-30 No data

Contact Information

POC MICHAEL LETSCHER
Phone +1 516-221-3000
Fax +1 516-221-3020
Address 2215 WANTAGH AVE, WANTAGH, NY, 11793 3917, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL LETSCHER Chief Executive Officer 2215 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
AERATION POWER SYSTEMS, INC. DOS Process Agent 2215 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2006-10-12 2012-09-26 Address 2215 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2004-10-19 2006-10-12 Address 2464 HEMPSTEAD LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2002-09-16 2020-09-01 Address 2215 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061157 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160902006687 2016-09-02 BIENNIAL STATEMENT 2016-09-01
120926006022 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100913002444 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002448 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061012003062 2006-10-12 BIENNIAL STATEMENT 2006-09-01
041019002560 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020916000172 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986448601 2021-03-20 0235 PPS 2215 Wantagh Ave, Wantagh, NY, 11793-3917
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31972
Loan Approval Amount (current) 31972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3917
Project Congressional District NY-04
Number of Employees 2
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32276.83
Forgiveness Paid Date 2022-03-10
4153637408 2020-05-08 0235 PPP 2215 WANTAGH AVENUE, WANTAGH, NY, 11793
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39670.47
Loan Approval Amount (current) 39670.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 423840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40060.56
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State