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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JFK AIRPORT, TERMINAL 4, ROOM 161.022, JAMAICA, NY, United States, 11430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
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 |
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) |
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 | |||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345456735 | 0215600 | 2021-08-04 | TERMINAL 4 B30 GATE, JAMAICA, NY, 11430 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1537194 |
Safety | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3539758806 | 2021-04-15 | 0202 | PPS | TERMINAL 4 JFK INTERNATIONAL AIR TERMINAL RM 161.022, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State