Search icon

EASY AERIAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASY AERIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2014 (11 years ago)
Entity Number: 4622459
ZIP code: 11109
County: Queens
Place of Formation: New York
Address: 474 48TH AVE., APT 21J, LONG ISLAND CITY, NY, United States, 11109
Principal Address: 141 FLUSHING AVE. BLDG 77 SUITE 610, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
IVAN STAMATOVSKI DOS Process Agent 474 48TH AVE., APT 21J, LONG ISLAND CITY, NY, United States, 11109

Chief Executive Officer

Name Role Address
SHAHAR ABUHAZIRA Chief Executive Officer 141 FLUSHING AVE. BLDG 77 SUITE 610, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IVAN STAMATOVSKI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2293870

Unique Entity ID

Unique Entity ID:
LGQNQJQZTNM8
CAGE Code:
86UL1
UEI Expiration Date:
2025-10-16

Business Information

Division Name:
EASY AERIAL INC.
Activation Date:
2024-10-23
Initial Registration Date:
2018-10-01

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 141 FLUSHING AVE. BLDG 77 SUITE 610, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 63 FLUSHING AVE. BLDG 131, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-04-27 2024-06-27 Address 474 48TH AVE., APT 21J, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)
2020-07-15 2024-06-27 Address 63 FLUSHING AVE. BLDG 131, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240627000303 2024-06-27 BIENNIAL STATEMENT 2024-06-27
210427002008 2021-04-27 BIENNIAL STATEMENT 2020-08-01
200715060361 2020-07-15 BIENNIAL STATEMENT 2018-08-01
140815010142 2014-08-15 CERTIFICATE OF INCORPORATION 2014-08-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA800324F0070
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-30
Description:
RO MAC - RAPID SUSTAINMENT DIRECTORATE MULTI-AWARD CONTRACT KICKOFF MEETING
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT
Procurement Instrument Identifier:
FA800324D0061
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
975000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-30
Description:
RO MAC - RAPID SUSTAINMENT DIRECTORATE MULTI-AWARD CONTRACT
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT
Procurement Instrument Identifier:
FA864923P1029
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1199891.00
Base And Exercised Options Value:
1199891.00
Base And All Options Value:
1199891.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-26
Description:
TETHER BLUE SMALL UNMANNED AERIAL SYSTEMS (SUAS) WITH MODULAR PAYLOAD CAPABILITY FOR EMERGENCY RESPONSE MISSION SET
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
296195.00
Total Face Value Of Loan:
296195.00
Date:
2020-05-02
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:
139210.00
Total Face Value Of Loan:
139210.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$139,210
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,165.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,000
Utilities: $210
Rent: $9,000
Jobs Reported:
33
Initial Approval Amount:
$296,195
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$296,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$300,008.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $296,190
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State