Search icon

AIR STRUCTURES AMERICAN TECHNOLOGIES, INC.

Company Details

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

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

Business Information

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 4 International Drive, Suite 224, Rye Brook, NY, United States, 10573

Chief Executive Officer

Name Role Address
DONATO A FRAIOLI Chief Executive Officer 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, United States, 10573

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_FA282308P3061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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
DEFINITIVE CONTRACT AWARD W911NF23C0073 2023-09-28 2024-09-27 2024-09-27
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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259885
Loan Approval Amount (current) 259885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 22
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261653.66
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 914-937-4500
Fax Number 914-937-6331
E-mail Address Donato@asati.com
WWW Page http://www.asati.com
E-Commerce Website -
Contact Person DONATO FRAIOLI
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 1MP42
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative DESIGN AND MANUFACTURE OF AIR/FRAME SUPPORTED STRUCTURES FROM 3,000 SQUARE FEET TO 15-20 ACRES. WAREHOUSING, BULK STORAGE, EQUIPMENT STORAGE, TENNIS, MULTISPORTS CONSTRUCTION. EMERGENCY SHELTER, PERMANENT STRUCTURE. **EMAIL: AIRBLDG@AOL.COM OR WEB SITE:
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Service (20 %)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

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