Search icon

INNOVEERING, LLC

Headquarter

Company Details

Name: INNOVEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227473
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of INNOVEERING, LLC, FLORIDA M23000014310 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UGWNU2AMKF63 2025-01-02 61 KEYLAND CT, BOHEMIA, NY, 11716, 2617, USA 61 KEYLAND CT., BOHEMIA, NY, 11716, 2617, USA

Business Information

URL www.innoveering.net
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2012-07-21
Entity Start Date 2012-04-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332993, 334419, 334513, 336412, 336413, 336414, 336415, 336419, 339999, 541713, 541715
Product and Service Codes AC11, AC12, AC13, AC15, AC21, AC22, AC23, AC25, AC31, AC32, AC33, AJ11, AJ12, AJ13, AJ15, AR11, AR12, AR13, AR15, AS21, AS22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA SCAVONE
Role CONTRACTS MANAGER
Address 61 KEYLAND CT., BOHEMIA, NY, 11716, 2617, USA
Government Business
Title PRIMARY POC
Name DEAN MODROUKAS
Role GENERAL MANAGER
Address 61 KEYLAND CT., BOHEMIA, NY, 11716, 2617, USA
Title ALTERNATE POC
Name LISA SCAVONE
Role CONTRACTS MANAGER
Address 61 KEYLAND CT., BOHEMIA, NY, 11716, USA
Past Performance
Title PRIMARY POC
Name DEAN MODROUKAS
Role GENERAL MANAGER
Address 61 KEYLAND CT., BOHEMIA, NY, 11716, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5K4J8 Active Non-Manufacturer 2012-07-23 2024-03-05 2029-01-04 2025-01-02

Contact Information

POC DEAN MODROUKAS
Phone +1 631-793-8436
Address 61 KEYLAND CT, BOHEMIA, NY, 11716 2617, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-04
CAGE number 24446
Company Name GENERAL ELECTRIC COMPANY
CAGE Last Updated 2024-09-12
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2023 455028385 2024-09-06 INNOVEERING, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 61 KEYLAND CT., BOHEMIA, NY, 11746

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing ADAM ENDRESS
Valid signature Filed with authorized/valid electronic signature
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2022 455028385 2023-08-29 INNOVEERING, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 61 KEYLAND CT., BOHEMIA, NY, 11746

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing LATHAM ABBOUD
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2021 455028385 2022-09-29 INNOVEERING, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 61 KEYLAND CT., BOHEMIA, NY, 11746

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JIMMY PAPPAS
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2020 455028385 2021-09-21 INNOVEERING, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 61 KEYLAND CT., BOHEMIA, NY, 11746

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing JIMMY PAPPAS
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2019 455028385 2020-07-28 INNOVEERING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 100 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JIMMY PAPPAS
INNOVEERING, LLC INCENTIVE SAVINGS PLAN 2018 455028385 2019-04-26 INNOVEERING, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 100 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing DEAN MODROUKAS
INNOVERRING, LLC INCENTIVE SAVINGS PLAN 2017 455028385 2018-05-03 INNOVEERING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 6317938436
Plan sponsor’s address 100 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing DEAN MODROUKAS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-01-25 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-25 2024-04-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-21 2023-01-25 Address 100 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-07-29 2020-01-21 Address 510 GRUMMAN RD WEST, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2012-04-06 2014-07-29 Address 34 ALDEN COURT, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024791 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230125003067 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
220218002178 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200121060125 2020-01-21 BIENNIAL STATEMENT 2018-04-01
140729002293 2014-07-29 BIENNIAL STATEMENT 2014-04-01
120621000055 2012-06-21 CERTIFICATE OF PUBLICATION 2012-06-21
120406000016 2012-04-06 ARTICLES OF ORGANIZATION 2012-04-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N6833521G0102 2021-09-16 No data No data
Unique Award Key CONT_IDV_N6833521G0102_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BASIC ORDERING AGREEMENT FOR SBIR PHASE II TOPIC ACTIVE CONTROL OF A SCRAMJET ENGINE.
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 61 KEYLAND CT, BOHEMIA, SUFFOLK, NEW YORK, 117162654
No data IDV FA865623DA064 2023-09-25 No data No data
Unique Award Key CONT_IDV_FA865623DA064_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 46000000000.00

Description

Title EGLIN WIDE AGILE ACQUISITION CONTRACT (EWAAC) POST AWARD CONFERENCE NOTES (PAC)
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1395: MISCELLANEOUS AMMUNITION

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 61 KEYLAND CT, BOHEMIA, SUFFOLK, NEW YORK, 117162617
DEFINITIVE CONTRACT AWARD N6833522C0665 2022-09-28 2024-09-30 2025-03-31
Unique Award Key CONT_AWD_N6833522C0665_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 999847.00
Current Award Amount 999847.00
Potential Award Amount 1999533.00

Description

Title ADMIN MOD
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 61 KEYLAND CT, BOHEMIA, SUFFOLK, NEW YORK, 117162654
DELIVERY ORDER AWARD FA865623FB014 2023-09-28 2024-02-22 2024-02-22
Unique Award Key CONT_AWD_FA865623FB014_9700_FA865623DA064_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1000.00
Current Award Amount 1000.00
Potential Award Amount 1000.00

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product and Service Codes 1395: MISCELLANEOUS AMMUNITION

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 61 KEYLAND CT, BOHEMIA, SUFFOLK, NEW YORK, 117162617
PURCHASE ORDER AWARD 80NSSC21P0881 2021-01-22 2024-08-13 2024-08-13
Unique Award Key CONT_AWD_80NSSC21P0881_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 38109.90
Current Award Amount 38109.90
Potential Award Amount 38109.90

Description

Title ABLATION RECESSION RATE SENSOR TESTING
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 100 REMINGTON BLVD., RONKONKOMA, SUFFOLK, NEW YORK, 117796910
DEFINITIVE CONTRACT AWARD FA955019C0012 2019-09-15 2024-06-01 2024-06-01
Unique Award Key CONT_AWD_FA955019C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1124434.04
Current Award Amount 1124434.04
Potential Award Amount 1124434.04

Description

Title COVID-19 STTR PHASE II FAST RESPONSE HEAT FLUX SENSORS AND EFFICIENT DATA REDUCTION METHODOLOGY FOR HYPERSONIC WIND TUNNELS
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH

Recipient Details

Recipient INNOVEERING LLC
UEI UGWNU2AMKF63
Recipient Address UNITED STATES, 100 REMINGTON BLVD., RONKONKOMA, SUFFOLK, NEW YORK, 117796910

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655397300 2020-04-29 0235 PPP 100 Remington Blvd, Ronkonkoma, NY, 11779
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 492700
Loan Approval Amount (current) 492700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 499132.47
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State