Search icon

US AIRPORTS FLIGHT SUPPORT LLC

Company Details

Name: US AIRPORTS FLIGHT SUPPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 1997 (28 years ago)
Entity Number: 2143666
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1 AIRPORT WAY, ROCHESTER, NY, United States, 14624

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EN2LTVVAP4B9 2025-04-24 1295 SCOTTSVILLE RD, ROCHESTER, NY, 14624, 5125, USA ONE AIRPORT WAY, SUITE 300, ROCHESTER, NY, 14624, 3128, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-26
Initial Registration Date 2009-03-30
Entity Start Date 1997-05-15
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 488190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA LYSY
Role ACCOUNTING MANAGER
Address 1 AIRPORT WAY, ROCHESTER, NY, 14624, 3128, USA
Title ALTERNATE POC
Name RICHARD WOOD
Role VICE PRESIDENT
Address ONCE AIRPORT WAY, SUITE 300, ROCHESTER, NY, 14624, USA
Government Business
Title PRIMARY POC
Name MELISSA LYSY
Role ACCOUNTING MANAGER
Address 1 AIRPORT WAY, ROCHESTER, NY, 14624, 3128, USA
Title ALTERNATE POC
Name RICHARD WOOD
Role VICE PRESIDENT
Address ONCE AIRPORT WAY, SUITE 300, ROCHESTER, NY, 14624, 3128, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5DN58 Active Non-Manufacturer 2009-04-02 2024-04-26 2029-04-26 2025-04-24

Contact Information

POC MELISSA LYSY
Phone +1 585-328-2280
Fax +1 585-328-0881
Address 1295 SCOTTSVILLE RD, ROCHESTER, NY, 14624 5125, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 AIRPORT WAY, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
160818006185 2016-08-18 BIENNIAL STATEMENT 2015-05-01
130725002101 2013-07-25 BIENNIAL STATEMENT 2013-05-01
120424002261 2012-04-24 BIENNIAL STATEMENT 2011-05-01
090609002339 2009-06-09 BIENNIAL STATEMENT 2009-05-01
070515002313 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050506002292 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030501002160 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010503002262 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990520002094 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970922000392 1997-09-22 AFFIDAVIT OF PUBLICATION 1997-09-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HQ086123P0001 2023-09-28 2024-01-29 2024-01-29
Unique Award Key CONT_AWD_HQ086123P0001_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8687.50
Current Award Amount 8687.50
Potential Award Amount 8687.50

Description

Title TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER
NAICS Code 488119: OTHER AIRPORT OPERATIONS
Product and Service Codes V119: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: OTHER

Recipient Details

Recipient US AIRPORTS FLIGHT SUPPORT LLC
UEI EN2LTVVAP4B9
Recipient Address UNITED STATES, 1295 SCOTTSVILLE RD, ROCHESTER, MONROE, NEW YORK, 146245125

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4318288405 2021-02-06 0219 PPS 1 Airport Way Ste 300, Rochester, NY, 14624-3128
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504254
Loan Approval Amount (current) 504254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3128
Project Congressional District NY-25
Number of Employees 65
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 507265.52
Forgiveness Paid Date 2021-09-15
3443837304 2020-04-29 0219 PPP 1 Airport Way Suite 300, ROCHESTER, NY, 14624
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506520
Loan Approval Amount (current) 506520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 75
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 510389.25
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1688938 US AIRPORTS FLIGHT SUPPORT LLC - EN2LTVVAP4B9 1295 SCOTTSVILLE RD, ROCHESTER, NY, 14624-5125
Capabilities Statement Link -
Phone Number 585-328-2280
Fax Number 585-328-0881
E-mail Address mlysy@usairports.com
WWW Page -
E-Commerce Website -
Contact Person MELISSA LYSY
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 5DN58
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State