Search icon

JFK INTERNATIONAL AIR TERMINAL LLC

Company Details

Name: JFK INTERNATIONAL AIR TERMINAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 1996 (29 years ago)
Entity Number: 2081685
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: JFK AIRPORT, TERMINAL 4, ROOM 161.022, JAMAICA, NY, United States, 11430

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JFK AIRPORT, TERMINAL 4, ROOM 161.022, JAMAICA, NY, United States, 11430

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GCCSZ3SYF8B8
CAGE Code:
47BX0
UEI Expiration Date:
2026-03-26

Business Information

Division Name:
JFK INTERNATIONAL AIR TERMINAL LLC
Activation Date:
2025-03-28
Initial Registration Date:
2005-11-04

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
47BX0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
PAUL BRUSILOFF

Highest Level Owner

Vendor Certified:
2025-03-28
CAGE number:
7A344
Company Name:
DELTA AIR LINES, INC.

Immediate Level Owner

Vendor Certified:
2025-03-28
CAGE number:
7CQ99
Company Name:
JFK IAT MEMBER LLC

History

Start date End date Type Value
2004-11-18 2010-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-08 2004-11-18 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2001-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-05 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201104060081 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-24647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119006495 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161103006401 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141126006120 2014-11-26 BIENNIAL STATEMENT 2014-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466017 SCALE02 INVOICED 2022-07-27 640 SCALE TO 661 LBS
3457986 SCALE02 INVOICED 2022-06-23 8760 SCALE TO 661 LBS
223126 WH VIO INVOICED 2013-10-03 1200 WH - W&M Hearable Violation
350975 CNV_SI INVOICED 2013-08-12 120 SI - Certificate of Inspection fee (scales)
222761 WH VIO INVOICED 2013-08-09 150 WH - W&M Hearable Violation
222749 WH VIO INVOICED 2013-07-26 600 WH - W&M Hearable Violation
222768 WH VIO INVOICED 2013-07-25 300 WH - W&M Hearable Violation
222769 WH VIO INVOICED 2013-07-25 150 WH - W&M Hearable Violation
222770 WH VIO INVOICED 2013-07-25 150 WH - W&M Hearable Violation
350227 CNV_SI INVOICED 2013-07-23 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106P11752
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Procurement Instrument Identifier:
HHSD200201688710C
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
159115.00
Base And Exercised Options Value:
159115.00
Base And All Options Value:
159115.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-01-27
Description:
IGF::OT::IGF JFK ALTERATION
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
HSTS0107LRES555
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
135596.57
Base And Exercised Options Value:
135596.57
Base And All Options Value:
135596.57
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-08-28
Description:
LEASE OF SPACE FOR TSA USE IN TERMINAL 4, JOHN F KENNEDY INTERNATIONAL AIRPORT
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X125: LEASE/RENTAL OF AIRPORT TERMINALS

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-06-30
Awarding Agency Name:
Department of the Treasury
Transaction Description:
PURPOSE: THE PAYROLL SUPPORT PROGRAM (PSP) PROVIDES TEMPORARY FINANCIAL ASSISTANCE TO PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS. ACTIVITIES TO BE PERFORMED: IN THE FIRST ROUND OF THE PSP UNDER THE CORONAVIRUS AID, RELIEF, AND ECONOMIC SECURITY ACT (PSP1), PASSENGER AIR CARRIERS, CARGO AIR CARRIERS, AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE TO RECEIVE ASSISTANCE. IN THE SECOND ROUND OF THE PSP UNDER THE CONSOLIDATED APPROPRIATIONS ACT, 2021 (PSP2) AND THE THIRD ROUND UNDER THE AMERICAN RESCUE PLAN ACT OF 2021 (PSP3), ONLY PASSENGER AIR CARRIERS AND CERTAIN AVIATION CONTRACTORS WERE ELIGIBLE FOR ASSISTANCE. ALL FUNDING MUST BE USED EXCLUSIVELY FOR EMPLOYEE WAGES, SALARIES, AND BENEFITS. RECIPIENTS ARE SUBJECT TO RESTRICTIONS ON FURLOUGHS, PAY RATE REDUCTIONS, AND COMPENSATION OF EMPLOYEES. END GOAL/EXPECTED OUTCOMES: THE GOAL OF THE FINANCIAL ASSISTANCE IS TO PRESERVE AVIATION JOBS. INTENDED BENEFICIARIES: ELIGIBLE AVIATION COMPANIES AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: THERE ARE NO SUBRECIPIENTS FOR THIS PROGRAM.
Obligated Amount:
6127234.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
2038689.00
Total Face Value Of Loan:
2038689.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-04
Type:
Unprog Rel
Address:
TERMINAL 4 B30 GATE, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2038689
Current Approval Amount:
2038689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2067343.91
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020333.33

Date of last update: 14 Mar 2025

Sources: New York Secretary of State