Search icon

PLURA BROADCAST INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLURA BROADCAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388838
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY KALO Chief Executive Officer 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
PLURA BROADCAST INC. DOS Process Agent 67 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
602-324-9688
Contact Person:
RAY KALO
User ID:
P1645362
Trade Name:
PLURA BROADCAST

Unique Entity ID

Unique Entity ID:
DR49TNJ2KS79
CAGE Code:
6Q5Y1
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
PLURA BROADCAST
Activation Date:
2024-10-29
Initial Registration Date:
2012-04-10

Commercial and government entity program

CAGE number:
6Q5Y1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-28

Contact Information

POC:
RAY KALO

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 67 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-06-06 Address 67 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2010-07-29 2020-07-02 Address 67 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2010-07-29 2024-06-06 Address 67 GRAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-07-30 2010-07-29 Address 141 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606004206 2024-06-06 BIENNIAL STATEMENT 2024-06-06
200702060546 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006789 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160706006865 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701007300 2014-07-01 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH19P05421
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12796.00
Base And Exercised Options Value:
12796.00
Base And All Options Value:
12796.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-09-26
Description:
ASSETS IN SUPPORT OF THE NAS OTHER FUNCTIONS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
NNS17AA03P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
250428.60
Base And Exercised Options Value:
250428.60
Base And All Options Value:
250428.60
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-10-05
Description:
IRIG-B SYSTEM
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
NNS15AA74P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2015-07-23
Description:
PLURA 34 CHANNELS TIME CODE INSERTION CODE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State