Name: | AIR STRUCTURES AMERICAN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1627936 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 International Drive, Suite 224, Rye Brook, NY, United States, 10573 |
Principal Address: | 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MZ3MRSLQ57N7 | 2024-10-02 | 4 INTERNATIONAL DR, STE 224, RYE BROOK, NY, 10573, 1065, USA | 4 INTERNATIONAL DRIVE, STE 224, RYE BROOK, NY, 10573, 3445, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | AIR STRUCTURES AMERICAN TECHNOLOGIES INC |
URL | http://www.asati.com |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-04 |
Initial Registration Date | 2001-09-14 |
Entity Start Date | 1992-04-15 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 314910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DONATO FRAIOLI |
Address | 4 INTERNATIONAL DRIVE, STE 224, RYE BROOK, NY, 10573, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DONATO FRAIOLI |
Address | 4 INTERNATIONAL DRIVE, STE 224, RYE BROOK, NY, 10573, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 4 International Drive, Suite 224, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DONATO A FRAIOLI | Chief Executive Officer | 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 211 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2024-04-01 | Address | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-03-17 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-17 | 2024-04-01 | Address | 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-04-01 | Address | 211 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2023-03-17 | Address | 211 SOUTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2024-04-01 | Address | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038943 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230317003496 | 2023-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-17 |
230307001876 | 2023-03-07 | BIENNIAL STATEMENT | 2022-04-01 |
200401060561 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
200221060123 | 2020-02-21 | BIENNIAL STATEMENT | 2018-04-01 |
120612002842 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100525003017 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
080724003200 | 2008-07-24 | BIENNIAL STATEMENT | 2008-04-01 |
060519003145 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
040414002342 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | FA282308P3061 | 2008-09-30 | 2008-10-24 | 2008-10-24 | |||||||||||||||||||||||||||
|
Obligated Amount | 134007.00 |
Current Award Amount | 134007.00 |
Potential Award Amount | 134007.00 |
Description
Title | POOL DOME SIZE: 128W 195L 40H |
NAICS Code | 314912: CANVAS AND RELATED PRODUCT MILLS |
Product and Service Codes | 7830: RECREATIONAL & GYMNASTIC EQ |
Recipient Details
Recipient | AIR STRUCTURES AMERICAN TECHNOLOGIES, INC. |
UEI | MZ3MRSLQ57N7 |
Legacy DUNS | 606415040 |
Recipient Address | UNITED STATES, 211 S RIDGE ST STE 3, PORT CHESTER, WESTCHESTER, NEW YORK, 105733445 |
Unique Award Key | CONT_AWD_W911NF23C0073_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 998460.96 |
Current Award Amount | 998460.96 |
Potential Award Amount | 998460.96 |
Description
Title | CHANGED PI FROM CHARLES BOYER TO RONALD HOULE |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH |
Recipient Details
Recipient | AIR STRUCTURES AMERICAN TECHNOLOGIES, INC. |
UEI | MZ3MRSLQ57N7 |
Recipient Address | UNITED STATES, 4 INTERNATIONAL DR, STE 224, RYE BROOK, WESTCHESTER, NEW YORK, 105731065 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1587787705 | 2020-05-01 | 0202 | PPP | 211 S RIDGE ST, RYE BROOK, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0009781 | AIR STRUCTURES AMERICAN TECHNOLOGIES, INC. | AIR STRUCTURES AMERICAN TECHNOLOGIES INC | MZ3MRSLQ57N7 | 4 INTERNATIONAL DR, STE 224, RYE BROOK, NY, 10573-1065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAN FRAIOLI |
Role | PRESIDENT |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $750,000 |
Description | Service Bonding Level (aggregate) |
Level | $1,000,000 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 314910 |
NAICS Code's Description | Textile Bag and Canvas Mills |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State