-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11792
›
-
MAVEC GROUP, LLC
Company Details
Name: |
MAVEC GROUP, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Feb 2017 (8 years ago)
|
Entity Number: |
5089065 |
ZIP code: |
11792
|
County: |
Suffolk |
Address: |
11 HIDDEN POND PATH, Suite 1A, WADING RIVER, NY, United States, 11792 |
DOS Process Agent
Name |
Role |
Address |
MAVEC ADVISORS, LLC
|
DOS Process Agent
|
11 HIDDEN POND PATH, Suite 1A, WADING RIVER, NY, United States, 11792
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
GABRIEL GENGLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
Trade Name:
MAVEC ADVISORS LLC
History
Start date |
End date |
Type |
Value |
2025-02-01
|
2025-02-25
|
Address
|
11 HIDDEN POND PATH, Suite 1A, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
|
2024-02-12
|
2025-02-01
|
Address
|
11 HIDDEN POND PATH, Suite 1A, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
|
2017-02-21
|
2024-02-12
|
Address
|
11 HIDDEN POND PATH, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250225000785
|
2025-02-11
|
CERTIFICATE OF AMENDMENT
|
2025-02-11
|
250201018624
|
2025-02-01
|
BIENNIAL STATEMENT
|
2025-02-01
|
240212001127
|
2024-02-12
|
BIENNIAL STATEMENT
|
2024-02-12
|
221118001590
|
2022-11-18
|
BIENNIAL STATEMENT
|
2021-02-01
|
170221001316
|
2017-02-21
|
APPLICATION OF AUTHORITY
|
2017-02-21
|
USAspending Awards / Contracts
Procurement Instrument Identifier:
SPE4A723P7740
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-03-24
Total Dollars Obligated:
0.00
Current Total Value Of Award:
0.00
Potential Total Value Of Award:
0.00
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A723P5675
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-01-31
Total Dollars Obligated:
795000.00
Current Total Value Of Award:
795000.00
Potential Total Value Of Award:
795000.00
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
SPE4A722P4896
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-01-28
Total Dollars Obligated:
223200.00
Current Total Value Of Award:
223200.00
Potential Total Value Of Award:
223200.00
Description:
SUPPLY CONTRACTS AND PRICED ORDERS
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Paycheck Protection Program
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57125
Current Approval Amount:
57125
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
57679.03
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State