Search icon

MIL-AERO SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIL-AERO SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221876
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 21 Keyland Ct, Bohemia, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINNY CIOLINO Chief Executive Officer 21 KEYLAND CT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Keyland Ct, Bohemia, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-585-5026
Contact Person:
JOHN ERICKSEN
User ID:
P1645231

Unique Entity ID

Unique Entity ID:
GCC9JMJ1JN39
CAGE Code:
6QCN1
UEI Expiration Date:
2025-12-30

Business Information

Division Name:
MIL-AERO SOLUTIONS, INC.
Activation Date:
2024-12-31
Initial Registration Date:
2012-04-10

Commercial and government entity program

CAGE number:
6QCN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-30

Contact Information

POC:
JOHN ERICKSEN
Corporate URL:
www.milaerosolutions.com

Form 5500 Series

Employer Identification Number (EIN):
454889350
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 9 VILLAGE PLAZA DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-10-20 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-11-09 2025-02-27 Address 9 VILLAGE PLAZA DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-03-26 2021-10-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-03-26 2025-02-27 Address 9 VILLAGE PLAZA DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001467 2025-02-27 BIENNIAL STATEMENT 2025-02-27
161109006491 2016-11-09 BIENNIAL STATEMENT 2016-03-01
120326000482 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
6973GH25P01688
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17780.00
Base And Exercised Options Value:
17780.00
Base And All Options Value:
17780.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2025-03-25
Description:
ASSETS IN SUPPORT OF THE NAS
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
5998: ELECTRICAL AND ELECTRONIC ASSEMBLIES, BOARDS, CARDS, AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M525P2904
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2990.00
Base And Exercised Options Value:
2990.00
Base And All Options Value:
2990.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231080!SEMICONDUCTOR DEVIC
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
SPE7M525P2919
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
8511231561!MICROCIRCUIT,MEMORY
Naics Code:
334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
5962: MICROCIRCUITS, ELECTRONIC

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
420000.00
Total Face Value Of Loan:
420000.00
Date:
2020-04-16
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:
419900.00
Total Face Value Of Loan:
419900.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$419,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$419,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$422,384.41
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $336,000
Rent: $83,900
Jobs Reported:
23
Initial Approval Amount:
$420,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$423,854.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $419,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State