Search icon

INNOVEERING, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604875047
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
M23000014310
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

Unique Entity ID:
UGWNU2AMKF63
CAGE Code:
5K4J8
UEI Expiration Date:
2025-12-12

Business Information

Activation Date:
2024-12-16
Initial Registration Date:
2012-07-21

Commercial and government entity program

CAGE number:
5K4J8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
DEAN MODROUKAS
Corporate URL:
www.innoveering.net

Immediate Level Owner

Vendor Certified:
2024-12-16
CAGE number:
24446
Company Name:
GENERAL ELECTRIC COMPANY

Form 5500 Series

Employer Identification Number (EIN):
455028385
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865623FB014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-28
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1395: MISCELLANEOUS AMMUNITION
Procurement Instrument Identifier:
FA865623DA064
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-25
Description:
EGLIN WIDE AGILE ACQUISITION CONTRACT (EWAAC) POST AWARD CONFERENCE NOTES (PAC)
Naics Code:
332993: AMMUNITION (EXCEPT SMALL ARMS) MANUFACTURING
Product Or Service Code:
1395: MISCELLANEOUS AMMUNITION
Procurement Instrument Identifier:
N6833522C0665
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-28
Description:
ADMIN MOD
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
National Aeronautics and Space Administration
Transaction Description:
PLASMA-BASED WIND SPEED SENSOR
Obligated Amount:
5952.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
492700.00
Total Face Value Of Loan:
492700.00
Date:
2018-07-06
Awarding Agency Name:
Department of Energy
Transaction Description:
SENSOR LEVERAGING LOW TEMPERATURE PLASMA AS TRANSDUCTION METHOD FOR MEASURING REAL TIME PRESSURE IN ULTRA-HIGH TEMPERATURE ENVIRONMENTS
Obligated Amount:
1149606.95
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-28
Awarding Agency Name:
Department of Commerce
Transaction Description:
HIGH TEMPERATURE HIGH RESOLUTION IN-SITU DIFFERENTIAL PRESSURE SENSOR (HTHR)
Obligated Amount:
299675.55
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-01
Awarding Agency Name:
Department of Commerce
Transaction Description:
HIGH TEMPERATURE HIGH RESOLUTION IN-SITU DIFFERENTIAL PRESSURE SENSOR (HTHR)
Obligated Amount:
99692.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$492,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$492,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$499,132.47
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $492,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State