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 (28 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GCCSZ3SYF8B8 2025-04-25 JFK AIRPORT TERMINAL 4TH RO 161 022, JAMAICA, NY, 11430, USA JFK AIRPORT, TERMINAL 4, ROOM 161.022, JAMAICA, NY, 11430, 9997, USA

Business Information

Division Name JFK INTERNATIONAL AIR TERMINAL LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2005-11-04
Entity Start Date 1997-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE T. HURWITZ
Role GENERAL COUNSEL
Address TERMINAL 4, RM 161.022, JFK, JAMAICA, NY, 11430, 1005, USA
Title ALTERNATE POC
Name DARYL JAMESON
Address TERMINAL 4, RM 161.022, JFK, JAMAICA, NY, 11430, 1005, USA
Government Business
Title PRIMARY POC
Name LAWRENCE T. HURWITZ
Role GENERAL COUNSEL
Address TERMINAL 4, RM 161.022, JFK, JAMAICA, NY, 11430, 1005, USA
Title ALTERNATE POC
Name MELISSA DELGADO
Address TERMINAL 4, RM 161.022, JFK, JAMAICA, NY, 11430, 1005, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
47BX0 Active Non-Manufacturer 2005-11-04 2024-04-30 2029-04-30 2025-04-25

Contact Information

POC LAWRENCE T.. HURWITZ
Phone +1 718-751-3821
Fax +1 718-751-3759
Address JFK AIRPORT TERMINAL 4TH RO 161 022, JAMAICA, QUEENS, NY, 11430, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-29
CAGE number 7A344
Company Name DELTA AIR LINES, INC.
CAGE Last Updated 2024-09-18
Immediate Level Owner
Vendor Certified 2024-04-29
CAGE number 7CQ99
Company Name JFK IAT MEMBER LLC
CAGE Last Updated 2024-03-03
List of Offerors (0) Information not Available

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

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)
1996-11-05 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
121211002088 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101119002266 2010-11-19 BIENNIAL STATEMENT 2010-11-01
100702000156 2010-07-02 CERTIFICATE OF AMENDMENT 2010-07-02
081117002538 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061106002479 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data 1 JFK INTERNATIONAL AIRPORT, Queens, QUEENS, NY, 11430 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-22 No data 1 JFK INTERNATIONAL AIRPORT, Queens, QUEENS, NY, 11430 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSTS0107LRES555 2008-08-28 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_HSTS0107LRES555_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LEASE OF SPACE FOR TSA USE IN TERMINAL 4, JOHN F KENNEDY INTERNATIONAL AIRPORT
NAICS Code 531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product and Service Codes X125: LEASE/RENTAL OF AIRPORT TERMINALS

Recipient Details

Recipient JFK INTERNATIONAL AIR TERMINAL LLC
UEI GCCSZ3SYF8B8
Legacy DUNS 036480119
Recipient Address UNITED STATES, TERMINAL 4 RM 161.022, JAMAICA, 114300000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345456735 0215600 2021-08-04 TERMINAL 4 B30 GATE, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-08-04
Case Closed 2021-11-24

Related Activity

Type Inspection
Activity Nr 1537194
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661837310 2020-05-02 0202 PPP TERMINAL 4/JFK INTERNATIONAL AIRPORT/RM 161.022, JAMAICA, NY, 11430
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2038689
Loan Approval Amount (current) 2038689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430-0001
Project Congressional District NY-05
Number of Employees 107
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2067343.91
Forgiveness Paid Date 2021-10-12
3539758806 2021-04-15 0202 PPS TERMINAL 4 JFK INTERNATIONAL AIR TERMINAL RM 161.022, JAMAICA, NY, 11430
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11430
Project Congressional District NY-05
Number of Employees 105
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020333.33
Forgiveness Paid Date 2022-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State