Search icon

EJM AIRPORT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EJM AIRPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 1997 (28 years ago)
Entity Number: 2135929
ZIP code: 10019
County: New York
Place of Formation: New York
Address: MR. EDWARD J MINSKOFF, 1323 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EDWARD J. MINSKOFF EQUITIES, INC. DOS Process Agent MR. EDWARD J MINSKOFF, 1323 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-554-0502
Contact Person:
SHARON FEIN
User ID:
P1284689

Unique Entity ID

Unique Entity ID:
KT38Q3BJCMK1
CAGE Code:
62U25
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2010-07-22

Commercial and government entity program

CAGE number:
62U25
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
SHARON FEIN

Legal Entity Identifier

LEI Number:
549300YTAN42QV7J5H89

Registration Details:

Initial Registration Date:
2021-05-20
Next Renewal Date:
2025-12-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1997-04-22 2011-05-20 Address 1325 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405062013 2021-04-05 BIENNIAL STATEMENT 2021-04-01
201208060363 2020-12-08 BIENNIAL STATEMENT 2019-04-01
170920006301 2017-09-20 BIENNIAL STATEMENT 2017-04-01
130418002514 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110520002097 2011-05-20 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10PCC0040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-08-23
Description:
MOD PA01 ISSUED TO INCLUDE AN APPROPRIATION LINE ITEM FOR GAS SERVCE.
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
S112: ELECTRIC SERVICES
Procurement Instrument Identifier:
GS02B2292108023
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
787711.68
Base And Exercised Options Value:
787711.68
Base And All Options Value:
787711.68
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2292108085
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
787711.68
Base And Exercised Options Value:
787711.68
Base And All Options Value:
787711.68
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Court Cases

Court Case Summary

Filing Date:
2001-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
ANRON HEATING & AIR CONDITIONI
Party Role:
Plaintiff
Party Name:
EJM AIRPORT LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State