Search icon

AIR & POWER TRANSMISSION CORP.

Company Details

Name: AIR & POWER TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1976 (49 years ago)
Entity Number: 390092
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 81 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANK BARONE Chief Executive Officer 81 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

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.

CAGE Code:
5GMR5
UEI Expiration Date:
2014-12-23

Business Information

Activation Date:
2013-12-23
Initial Registration Date:
2009-05-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5GMR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOHN BARONE
Phone:
+1 631-293-8271

History

Start date End date Type Value
2000-02-29 2012-02-21 Address 8 MARISA DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1995-07-24 2000-02-29 Address 64 WILLOW ST, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
1995-07-24 2000-02-29 Address 64 WILLOW ST, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1976-01-26 1995-07-24 Address 43 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002268 2014-04-22 BIENNIAL STATEMENT 2014-01-01
20130611089 2013-06-11 ASSUMED NAME LLC INITIAL FILING 2013-06-11
120221002181 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100128002870 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080114003599 2008-01-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
53125.00
Total Face Value Of Loan:
53125.00
Date:
2020-04-27
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:
40532.67
Total Face Value Of Loan:
40532.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State