Search icon

AIRSIDE TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AIRSIDE TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1986 (39 years ago)
Entity Number: 1087328
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6399 EAST MOLLOY ROAD, SUITE A, 6399 EAST MOLLOY ROAD,STE A, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6399 EAST MOLLOY ROAD, SUITE A, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIRSIDE TECHNOLOGY CORPORATION DOS Process Agent 6399 EAST MOLLOY ROAD, SUITE A, 6399 EAST MOLLOY ROAD,STE A, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
STEVEN J. PERRY Chief Executive Officer 6399 EAST MOLLOY ROAD, SUITE A, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

CAGE Code:
78879
UEI Expiration Date:
2020-08-25

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2002-02-21

Commercial and government entity program

CAGE number:
78879
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-27
CAGE Expiration:
2024-08-26

Contact Information

POC:
SANDRA THOMPSON

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 6399 EAST MOLLOY ROAD, SUITE A, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2020-06-01 2024-05-01 Address 6399 EAST MOLLOY ROAD, SUITE A, 6399 EAST MOLLOY ROAD,STE A, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-07-14 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2016-06-03 2024-05-01 Address 6399 EAST MOLLOY ROAD, SUITE A, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501028069 2024-05-01 BIENNIAL STATEMENT 2024-05-01
200601060487 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006487 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160714000489 2016-07-14 CERTIFICATE OF AMENDMENT 2016-07-14
160603007173 2016-06-03 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ18C8014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
32400.00
Base And Exercised Options Value:
32400.00
Base And All Options Value:
32400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-18
Description:
B655 ROOF TOP HVAC REPLACMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W912PQ18C8009
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
14800.00
Base And Exercised Options Value:
14800.00
Base And All Options Value:
14800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-29
Description:
REPLACE B643 CRAC UNIT
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
W912PQ13C0012
Award Or Idv Flag:
AWARD
Award Type:
DCA
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:
2013-07-22
Description:
EMERGENCY REPLACEMENT OF HVAC UNIT
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
424400.00
Total Face Value Of Loan:
424400.00
Date:
2020-04-15
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:
424400.00
Total Face Value Of Loan:
424400.00
Date:
2020-04-15
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:
424400.00
Total Face Value Of Loan:
424400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-31
Type:
Planned
Address:
WELLWOOD MIDDLE SCHOOL, FAYETTEVILLE CSD 700 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Prog Related
Address:
CAZENOVIA HIGH SCHOOL, EMORY AVENUE, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-12
Type:
FollowUp
Address:
500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-26
Type:
Planned
Address:
500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-25
Type:
Planned
Address:
721 UNIVERSITY AVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$424,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,620.83
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $424,400
Jobs Reported:
31
Initial Approval Amount:
$424,400
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$424,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,725.44
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $424,394
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 451-3649
Add Date:
2006-07-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State