Search icon

A.K.S. INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.K.S. INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094868
ZIP code: 11105
County: Westchester
Place of Formation: New York
Activity Description: A.K.S. International Inc. stands as a prominent HVAC and construction company, specializing in construction management, mechanical contracting, general contracting, design-build, and integrated project delivery solutions tailored to projects of diverse scales in the NYC metropolitan area. With over 30 years of experience, we understand complex and challenging projects and are dedicated to expanding our extensive knowledge base through meticulous processes and cutting-edge technologies. We pride ourselves on our unwavering commitment of delivering successful projects, including those on college campuses, schools, housing authorities, healthcare institutions, transportation facilities, and government buildings across the NYC metropolitan area.
Address: 3704 19TH AVE, ASTORIA, NY, United States, 11105

Contact Details

Website http://aksinternational.com/

Phone +1 718-267-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TOMISLAV NOGALO Agent 55 MANOR POND LANE, IRVINGTON, NY, 10522

Chief Executive Officer

Name Role Address
KRISTIANA NOGALO Chief Executive Officer 3704 19TH AVE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
KRISTIANA NOGALO DOS Process Agent 3704 19TH AVE, ASTORIA, NY, United States, 11105

Unique Entity ID

Unique Entity ID:
V6FTF7374NV6
CAGE Code:
626L2
UEI Expiration Date:
2026-01-23

Business Information

Division Name:
A.K.S. INTERNATIONAL INC.
Activation Date:
2025-01-27
Initial Registration Date:
2025-01-23

Form 5500 Series

Employer Identification Number (EIN):
510521908
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025212A68 2025-07-31 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST KINGSBDGE ROAD, BRONX, FROM STREET BRIGGS AVENUE TO STREET EAST 192 STREET
X022025212A69 2025-07-31 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST KINGSBDGE ROAD, BRONX, FROM STREET BRIGGS AVENUE TO STREET EAST 192 STREET
X022025212A66 2025-07-31 2025-10-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST KINGSBDGE ROAD, BRONX, FROM STREET BRIGGS AVENUE TO STREET EAST 192 STREET
X022025212A67 2025-07-31 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST KINGSBDGE ROAD, BRONX, FROM STREET BRIGGS AVENUE TO STREET EAST 192 STREET
X022025212A70 2025-07-31 2025-10-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST KINGSBDGE ROAD, BRONX, FROM STREET BRIGGS AVENUE TO STREET EAST 192 STREET

History

Start date End date Type Value
2025-06-26 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-26 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 3704 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812000030 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230313000152 2023-03-13 BIENNIAL STATEMENT 2022-08-01
200803063332 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191210060322 2019-12-10 BIENNIAL STATEMENT 2018-08-01
170223006298 2017-02-23 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1228192.00
Total Face Value Of Loan:
1228192.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1882567.00
Total Face Value Of Loan:
1882567.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-08
Type:
Fat/Cat
Address:
132-11 BEDELL STREET, JAMAICA, NY, 11434
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-20
Type:
Prog Related
Address:
506 LENOX AVENUE, NEW YORK, NY, 10037
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$1,228,192
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,228,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,235,931.29
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,228,189
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$1,882,567
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,882,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,902,166.33
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,882,567

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State