Search icon

AERATION POWER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7FVV2
UEI Expiration Date:
2016-08-30

Business Information

Activation Date:
2015-09-02
Initial Registration Date:
2015-08-31

Commercial and government entity program

CAGE number:
7FVV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-30

Contact Information

POC:
MICHAEL LETSCHER

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
31972.00
Total Face Value Of Loan:
31972.00
Date:
2020-05-08
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:
39670.47
Total Face Value Of Loan:
39670.47

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,972
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,276.83
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $31,967
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$39,670.47
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,670.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,060.56
Servicing Lender:
Jovia Financial FCU
Use of Proceeds:
Payroll: $39,670.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State