Search icon

AURORA INFORMATION TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AURORA INFORMATION TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000139
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: Aurora Information Technology, Inc., 3182 Route 9, Suite 107A, Cold Spring, NY, United States, 10516
Principal Address: 3182 ROUTE 9, SUITE 107A, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL JON GILBERT Chief Executive Officer 3182 RTE 9, STE 107A, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
AURORA INFORMATION TECHNOLOGY INC DOS Process Agent Aurora Information Technology, Inc., 3182 Route 9, Suite 107A, Cold Spring, NY, United States, 10516

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XXMNUVLPP359
CAGE Code:
8BL55
UEI Expiration Date:
2022-01-20

Business Information

Activation Date:
2021-01-22
Initial Registration Date:
2019-05-16

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 3182 RTE 9, STE 107A, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2013-10-09 2024-01-24 Address 3182 RTE 9, STE 107A, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2013-10-09 2024-01-24 Address 3182 RTE 9, STE 107A, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2006-02-24 2013-10-09 Address 560 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2006-02-24 2013-10-09 Address 560 ASHFORD AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124004850 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220913003475 2022-09-13 BIENNIAL STATEMENT 2022-01-01
200113060227 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180404007131 2018-04-04 BIENNIAL STATEMENT 2018-01-01
160720006305 2016-07-20 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA864919PA315
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-02
Description:
CLOUDVISIT SOFTWARE SOLUTIONS FOR AIRCRAFT INSPECTIONS
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AD92: R&D- DEFENSE OTHER: OTHER (APPLIED RESEARCH/EXPLORATORY DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
62718.52
Total Face Value Of Loan:
62718.52

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62718.52
Current Approval Amount:
62718.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63500.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State