Search icon

LASTICKS AEROSPACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASTICKS AEROSPACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1970 (56 years ago)
Entity Number: 288299
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 35 WASHINGTON AVE, STE E, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY RUSSO Chief Executive Officer 35 WASHINGTON AVE, STE E, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
GUY RUSSO DOS Process Agent 35 WASHINGTON AVE, STE E, BAYSHORE, NY, United States, 11706

Unique Entity ID

Unique Entity ID:
C77XJMD4SFF3
CAGE Code:
8M733
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2002-01-29

Commercial and government entity program

CAGE number:
8M733
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
JUSTIN RUSSO
Corporate URL:
www.lasticksaerospace.com

History

Start date End date Type Value
2008-01-10 2014-02-13 Address 35 WASHINGTON AVENUE, BAYSHORE, NY, 11706, 1022, USA (Type of address: Principal Executive Office)
2008-01-10 2014-02-13 Address 35 WASHINGTON AVENUE / SUITE E, BAYSHORE, NY, 11706, 1022, USA (Type of address: Chief Executive Officer)
2008-01-10 2014-02-13 Address 35 WASHINGTON AVENUE, BAYSHORE, NY, 11706, 1022, USA (Type of address: Service of Process)
2004-01-06 2008-01-10 Address 35 WASHINGTON AVE SUITE E, BAYSHORE, NY, 11706, 1022, USA (Type of address: Chief Executive Officer)
1998-02-03 2008-01-10 Address 35 WASHINGTON AVE., BAYSHORE, NY, 11706, 1022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140213002185 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120127002593 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100202002503 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080110002641 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060209002969 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A624V7568
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
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:
2024-01-19
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
332991: BALL AND ROLLER BEARING MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
SPE4A720F7771
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
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:
2020-09-25
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1650: AIRCRAFT HYDRAULIC, VACUUM, AND DE-ICING SYSTEM COMPONENTS
Procurement Instrument Identifier:
SPE4A720P5995
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-35701.50
Base And Exercised Options Value:
-35701.50
Base And All Options Value:
-35701.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-05-21
Description:
8507170145!
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
264000.00
Total Face Value Of Loan:
264000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-08
Type:
Planned
Address:
384 MOFFITT BLVD, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$264,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$265,952.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $264,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State