Search icon

AIR STRUCTURES AMERICAN TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-937-6331
Contact Person:
DONATO FRAIOLI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0009781
Trade Name:
AIR STRUCTURES AMERICAN TECHNOLOGIES INC

Unique Entity ID

Unique Entity ID:
MZ3MRSLQ57N7
CAGE Code:
1MP42
UEI Expiration Date:
2026-05-30

Business Information

Doing Business As:
AIR STRUCTURES AMERICAN TECHNOLOGIES INC
Activation Date:
2025-06-03
Initial Registration Date:
2001-09-14

Commercial and government entity program

CAGE number:
1MP42
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
DONATO FRAIOLI
Corporate URL:
http://www.asati.com

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 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-03-17 Address 4 INTERNATIONAL DRIVE, SUITE 224, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911NF23C0073
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
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:
2023-09-28
Description:
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 Or Service Code:
AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH
Procurement Instrument Identifier:
W911NF23P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
199986.31
Base And Exercised Options Value:
199986.31
Base And All Options Value:
199986.31
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-01
Description:
SBIR PHASE I H2FRK
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH
Procurement Instrument Identifier:
FA282308P3061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
134007.00
Base And Exercised Options Value:
134007.00
Base And All Options Value:
134007.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
POOL DOME SIZE: 128W 195L 40H
Naics Code:
314912: CANVAS AND RELATED PRODUCT MILLS
Product Or Service Code:
7830: RECREATIONAL & GYMNASTIC EQ

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
259885.00
Total Face Value Of Loan:
259885.00

Trademarks Section

Serial Number:
87281398
Mark:
ASATI
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ASATI

Goods And Services

For:
Prefabricated non-metal buildings; air supported buildings, namely, prefabricated non-metal air-inflated dome buildings; air supported structures, namely, prefabricated non-metal air inflated dome buildings; frame supported fabric structures, namely, non-metal shelter structures for recreational, co...
First Use:
2009-02-28
International Classes:
019 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$213,047
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,682.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $213,047
Jobs Reported:
22
Initial Approval Amount:
$259,885
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,653.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,908
Utilities: $9,408
Rent: $20,661
Healthcare: $13660
Debt Interest: $8,248

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State