Search icon

AIRSIDE TECHNOLOGY CORPORATION

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78879 Obsolete Non-Manufacturer 1987-01-13 2024-08-27 2024-08-26 No data

Contact Information

POC SANDRA THOMPSON
Phone +1 315-451-3297
Fax +1 315-451-3649
Address 6399 E MOLLOY RD STE A, LIVERPOOL, NY, 13088, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 2020-06-01 Address ATTN: STEVEN J. PERRY, PRES., 6399 EAST MOLLOY ROAD,STE A, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-06-03 2024-05-01 Address 6399 EAST MOLLOY ROAD, SUITE A, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-12-01 2016-06-03 Address 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-12-01 2016-06-03 Address 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2015-06-03 2016-06-03 Address ATTN: STEVEN J. PERRY, PRES., 6399 EAST MOLLOY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1996-06-12 2015-06-03 Address 900 OLD LIVERPOOL RD, SUITE 17, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

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
151201006593 2015-12-01 BIENNIAL STATEMENT 2014-06-01
150603000046 2015-06-03 CERTIFICATE OF CHANGE 2015-06-03
120612006476 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100622003000 2010-06-22 BIENNIAL STATEMENT 2010-06-01
081105000596 2008-11-05 CERTIFICATE OF AMENDMENT 2008-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345529309 0215800 2021-08-31 WELLWOOD MIDDLE SCHOOL, FAYETTEVILLE CSD 700 SOUTH MANLIUS STREET, FAYETTEVILLE, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-08-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-08-31

Related Activity

Type Inspection
Activity Nr 1552919
Safety Yes
Type Inspection
Activity Nr 1552935
Safety Yes
Type Inspection
Activity Nr 1552936
Safety Yes
Type Inspection
Activity Nr 1552925
Safety Yes
312368384 0215800 2009-03-12 500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-03-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-03-12

Related Activity

Type Inspection
Activity Nr 312367683
312367683 0215800 2009-01-26 500 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-26
Emphasis L: LOCALTARG
Case Closed 2009-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-02-13
Abatement Due Date 2009-02-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2009-02-13
Abatement Due Date 2009-02-17
Nr Instances 1
Nr Exposed 6
Gravity 01
306316258 0215800 2004-03-25 721 UNIVERSITY AVE, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2004-03-29
306313263 0215800 2003-11-14 5353 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-14
Case Closed 2004-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-12-24
Abatement Due Date 2004-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
109911966 0215800 2002-07-08 OCC- FERRANTE HALL, SYRACUSE, NY, 13215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-08
Emphasis S: CONSTRUCTION
Case Closed 2002-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-07-19
Abatement Due Date 2002-07-24
Current Penalty 140.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2002-07-19
Abatement Due Date 2002-07-27
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2002-07-19
Abatement Due Date 2002-07-24
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302692678 0215800 2000-09-15 2100 PARK DRIVE, SYRACUSE, NY, 13208
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-10-31
Case Closed 2000-12-01

Related Activity

Type Complaint
Activity Nr 203095880
106931538 0215800 1992-01-15 BARCLAY COURTHOUS, PULASKI, NY, 13142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-16
Case Closed 1992-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-07
Abatement Due Date 1992-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-07
Abatement Due Date 1992-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-07
Abatement Due Date 1992-04-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
102652971 0215800 1989-03-06 S.U. BYRD LIBRARY,222 WAVERLY AVE., SYRACUSE, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-06
Case Closed 1989-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-04-05
Abatement Due Date 1989-05-22
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Current Penalty 98.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Current Penalty 97.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4473998308 2021-01-23 0248 PPS 6399 E Molloy Rd Ste A, East Syracuse, NY, 13057-1178
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424400
Loan Approval Amount (current) 424400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1178
Project Congressional District NY-22
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427725.44
Forgiveness Paid Date 2021-11-10
1065357207 2020-04-15 0248 PPP 6399 East Molloy Road Suite A, East Syracuse, NY, 13057
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424400
Loan Approval Amount (current) 424400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-0001
Project Congressional District NY-22
Number of Employees 31
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 426620.83
Forgiveness Paid Date 2020-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1535415 Intrastate Non-Hazmat 2023-04-26 10000 2022 2 1 Private(Property)
Legal Name AIRSIDE TECHNOLOGY CORPORATION
DBA Name -
Physical Address 6399 EAST MOLLOY ROAD SUITE A, EAST SYRACUSE, NY, 13057, US
Mailing Address 6399 EAST MOLLOY ROAD SUITE A, EAST SYRACUSE, NY, 13057, US
Phone (315) 451-3297
Fax (315) 451-3649
E-mail JCORLISS@AIRSIDETECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State