Search icon

AIRPORT LIGHTING CO OF NY INC.

Headquarter

Company Details

Name: AIRPORT LIGHTING CO OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156145
ZIP code: 13203
County: Onondaga
Address: 614 JAMES ST., STE 100, SYRACUSE, NY, United States, 13203
Principal Address: 108 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIRPORT LIGHTING CO OF NY INC., FLORIDA F17000003933 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JENULCNC5EJ6 2024-06-18 108 FAIRGROUNDS DR, MANLIUS, NY, 13104, 2450, USA 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, 2416, USA

Business Information

URL http://wwww.airportlightingcompany.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2001-08-22
Entity Start Date 1997-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 334511, 335139, 335311
Product and Service Codes 1710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF ELLERTON
Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA
Government Business
Title PRIMARY POC
Name TAMMY OLDS
Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA
Title ALTERNATE POC
Name JEFF ELLERTON
Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9Z827 Active U.S./Canada Manufacturer 1985-06-28 2024-05-31 2029-05-31 2025-05-29

Contact Information

POC TAMMY OLDS
Phone +1 315-682-6475
Fax +1 315-682-6469
Address 108 FAIRGROUNDS DR, MANLIUS, NY, 13104 2450, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRPORT LIGHTING CO OF NY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161527358 2024-05-03 AIRPORT LIGHTING CO OF NY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3156826475
Plan sponsor’s address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
AIRPORT LIGHTING CO OF NY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161527358 2023-04-07 AIRPORT LIGHTING CO OF NY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3156826475
Plan sponsor’s address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
AIRPORT LIGHTING CO OF NY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161527358 2022-05-10 AIRPORT LIGHTING CO OF NY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3156826475
Plan sponsor’s address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
AIRPORT LIGHTING CO OF NY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161527358 2021-04-02 AIRPORT LIGHTING CO OF NY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3156826475
Plan sponsor’s address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
AIRPORT LIGHTING CO OF NY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161527358 2020-06-25 AIRPORT LIGHTING CO OF NY INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3156826475
Plan sponsor’s address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
ALI PAPPAS & COX PC DOS Process Agent 614 JAMES ST., STE 100, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
JOHN R. ELLERTON Chief Executive Officer 108 FAIRGROUNDS DRIVE, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, 2416, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-22 Address 614 JAMES ST., STE 100, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2024-01-16 2024-01-16 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, 2416, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-22 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-01-16 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-22 Address 108 FAIRGROUNDS DRIVE, MANLIUS, NY, 13104, 2416, USA (Type of address: Chief Executive Officer)
2003-05-29 2024-01-16 Address 614 JAMES ST, STE 100, SYRACUSE, NY, 13203, 2220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003002 2024-01-22 CERTIFICATE OF MERGER 2024-01-22
240116001997 2024-01-16 BIENNIAL STATEMENT 2024-01-16
070607002008 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050811002875 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030529002483 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010620002134 2001-06-20 BIENNIAL STATEMENT 2001-06-01
000302002194 2000-03-02 BIENNIAL STATEMENT 1999-06-01
970624000263 1997-06-24 CERTIFICATE OF INCORPORATION 1997-06-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481410P0299 2010-09-21 2010-10-12 2010-10-12
Unique Award Key CONT_AWD_FA481410P0299_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14718.71
Current Award Amount 14718.71
Potential Award Amount 14718.71

Description

Title BEACON, HALI-BRIGHT HIGH INTENSITY
NAICS Code 423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product and Service Codes 5855: NIGHT VISION EQ

Recipient Details

Recipient AIRPORT LIGHTING CO OF NY INC
UEI JENULCNC5EJ6
Recipient Address UNITED STATES, 108 FAIRGROUNDS DR STE 1, MANLIUS, ONONDAGA, NEW YORK, 131042450
PURCHASE ORDER AWARD FA462110P0024 2010-03-01 2010-04-09 2010-04-09
Unique Award Key CONT_AWD_FA462110P0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6249.60
Current Award Amount 6249.60
Potential Award Amount 6249.60

Description

Title HIGH INTENSITY QUARTZ INNER LENSES, 180
NAICS Code 335129: OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6210: INDOOR & OUTDOOR ELEC LIGHTING FIXT

Recipient Details

Recipient AIRPORT LIGHTING CO OF NY INC
UEI JENULCNC5EJ6
Legacy DUNS 018456223
Recipient Address UNITED STATES, 108 FAIRGROUNDS DR STE 1, MANLIUS, ONONDAGA, NEW YORK, 131042450
PURCHASE ORDER AWARD W91QF412P0106 2012-09-19 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_W91QF412P0106_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12424.49
Current Award Amount 12424.49
Potential Award Amount 12424.49

Description

Title DPTM SIGNAGE AND REPLACEMENT PARTS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

Recipient Details

Recipient AIRPORT LIGHTING CO OF NY INC
UEI JENULCNC5EJ6
Legacy DUNS 018456223
Recipient Address UNITED STATES, 108 FAIRGROUNDS DR STE 1, MANLIUS, ONONDAGA, NEW YORK, 131042450
PURCHASE ORDER AWARD 693KA823P00016 2023-09-07 2024-09-07 2024-09-07
Unique Award Key CONT_AWD_693KA823P00016_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 116985.00
Current Award Amount 116985.00
Potential Award Amount 116985.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE SHIPPING DATE LISTED AS 9.15.2022 TO 9.15.2023 AND TO ADD THE SHIPPING SCHEDULE FOR THE REMAINING 4,000 UNITS. THE SHIPPING SCHEDULE IS AS FOLLOWS: 1. 1,500: EMT 2IN FRANGIBLE COUPLING UNITS TO SH
NAICS Code 335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 1710: AIRCRAFT LANDING EQUIPMENT

Recipient Details

Recipient AIRPORT LIGHTING CO OF NY INC
UEI JENULCNC5EJ6
Recipient Address UNITED STATES, 108 FAIRGROUNDS DR, MANLIUS, ONONDAGA, NEW YORK, 131042450

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011367204 2020-04-15 0248 PPP 108 fairgrounds Drive, Manlius, NY, 13104
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337400
Loan Approval Amount (current) 337400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-0001
Project Congressional District NY-22
Number of Employees 33
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340570.64
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0284359 AIRPORT LIGHTING CO OF NY INC - JENULCNC5EJ6 108 FAIRGROUNDS DR, MANLIUS, NY, 13104-2450
Capabilities Statement Link -
Phone Number 315-682-6475
Fax Number 315-682-6469
E-mail Address tammy@airportlightingcompany.com
WWW Page http://wwww.airportlightingcompany.com
E-Commerce Website -
Contact Person TAMMY OLDS
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 9Z827
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335139
NAICS Code's Description Electric Lamp Bulb and Other Lighting Equipment Manufacturing
Small Yes
Code 334511
NAICS Code's Description Search, Detection, Navigation, Guidance, Aeronautical, and Nautical System and Instrument Manufacturing
Small Yes
Code 335311
NAICS Code's Description Power, Distribution and Specialty Transformer Manufacturing
Small 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: 14 Mar 2025

Sources: New York Secretary of State