Search icon

AIP PUBLISHING LLC

Company Details

Name: AIP PUBLISHING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361610
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKDLU4JCD8N3 2025-01-16 1305 WALT WHITMAN RD STE 110, MELVILLE, NY, 11747, 4300, USA 1305 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747, 4503, USA

Business Information

URL http://publishing.aip.org
Division Name AIP PUBLISHING LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2014-01-08
Entity Start Date 2013-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 513120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROY LEVENSON
Role CFO
Address 1305 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name ROY LEVENSON
Role CFO
Address 1305 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71KT9 Active Non-Manufacturer 2014-01-13 2024-03-04 2029-01-19 2025-01-16

Contact Information

POC ROY LEVENSON
Phone +1 516-576-2266
Address 1305 WALT WHITMAN RD STE 110, MELVILLE, NY, 11747 4300, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-01-19
CAGE number 09WL8
Company Name AMERICAN INSTITUTE OF PHYSICS INCORPORATED
CAGE Last Updated 2024-05-05
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62870 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130423000194 2013-04-23 CERTIFICATE OF PUBLICATION 2013-04-23
130219000610 2013-02-19 APPLICATION OF AUTHORITY 2013-02-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 89243124PSC000318 2024-08-28 2025-12-31 2025-12-31
Unique Award Key CONT_AWD_89243124PSC000318_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Award Amounts

Obligated Amount 87544.00
Current Award Amount 87544.00
Potential Award Amount 87544.00

Description

Title JOURNAL RENEWAL
NAICS Code 513120: PERIODICAL PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient AIP PUBLISHING LLC
UEI ZKDLU4JCD8N3
Recipient Address UNITED STATES, 1305 WALT WHITMAN RD STE 110, MELVILLE, SUFFOLK, NEW YORK, 117474300
PURCHASE ORDER AWARD 80NSSC23PB640 2023-03-17 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_80NSSC23PB640_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 107794.00
Current Award Amount 107794.00
Potential Award Amount 164536.00

Description

Title AMERICAN INSTITUTE OF PHYSICS (AIP) ELECTRONIC JOURNAL SUBSCRIPTION RENEWAL
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes R605: SUPPORT- ADMINISTRATIVE: LIBRARY

Recipient Details

Recipient AIP PUBLISHING LLC
UEI ZKDLU4JCD8N3
Recipient Address UNITED STATES, 1305 WALT WHITMAN RD STE 300, MELVILLE, SUFFOLK, NEW YORK, 117474300
PURCHASE ORDER AWARD W911SD23P0012 2022-12-20 2024-01-01 2026-01-01
Unique Award Key CONT_AWD_W911SD23P0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 80716.00
Current Award Amount 80716.00
Potential Award Amount 168860.00

Description

Title 2024 AIP SELECT ONLINE OPTION YEAR ONE (1)
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes 7H20: IT AND TELECOM - PLATFORM PRODUCTS: DATABASE, MAINFRAME, MIDDLEWARE (HW, PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient AIP PUBLISHING LLC
UEI ZKDLU4JCD8N3
Recipient Address UNITED STATES, 1305 WALT WHITMAN RD STE 300, MELVILLE, SUFFOLK, NEW YORK, 117474300
PURCHASE ORDER AWARD FA239622P0028 2021-12-29 2024-12-31 2024-12-31
Unique Award Key CONT_AWD_FA239622P0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 842467.00
Current Award Amount 842467.00
Potential Award Amount 1457273.00

Description

Title AMERICAN INSTITUTE OF PHYSICS PUBLISHING SUBSCRIPTIONS
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient AIP PUBLISHING LLC
UEI ZKDLU4JCD8N3
Recipient Address UNITED STATES, 1305 WALT WHITMAN ROAD, MELVILLE, SUFFOLK, NEW YORK, 117474300
PURCHASE ORDER AWARD N0017323P2013 2023-01-01 2024-12-31 2025-12-31
Unique Award Key CONT_AWD_N0017323P2013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 268845.00
Current Award Amount 268845.00
Potential Award Amount 415241.00

Description

Title AIP COMPLETE JOURNALS AND BACKFILES 2024
NAICS Code 513120: PERIODICAL PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient AIP PUBLISHING LLC
UEI ZKDLU4JCD8N3
Recipient Address UNITED STATES, 1305 WALT WHITMAN RD STE 300, MELVILLE, SUFFOLK, NEW YORK, 117474300

Date of last update: 02 Feb 2025

Sources: New York Secretary of State