Search icon

AVANTEK LLC

Company Details

Name: AVANTEK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4292972
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 281 SKIP LANE, UNIT D, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
AVANTEK LLC DOS Process Agent 281 SKIP LANE, UNIT D, BAY SHORE, NY, United States, 11706

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:
6WEG4
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-28
Initial Registration Date:
2013-05-08

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:
6WEG4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-03-20
SAM Expiration:
2022-06-16

Contact Information

POC:
BRYAN WHITLOCK
Phone:
+1 631-629-8780

History

Start date End date Type Value
2018-09-25 2024-09-03 Address 281 SKIP LANE, UNIT D, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2012-09-07 2018-09-25 Address PO BOX 159, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903001977 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220907000655 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200928060145 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180925006187 2018-09-25 BIENNIAL STATEMENT 2018-09-01
140911006007 2014-09-11 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2015-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State