Search icon

AIRIGAMI, LLC

Company Details

Name: AIRIGAMI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2005 (19 years ago)
Entity Number: 3287549
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 510 STATE ST, SUITE 7, Suite 7, ROCHESTER, NY, United States, 14608

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E13PHDFC3VJ8 2024-10-15 510 STATE ST STE 7, ROCHESTER, NY, 14608, 1658, USA 510 STATE ST STE 7, ROCHESTER, NY, 14608, 1658, USA

Business Information

URL http://www.airigami.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2019-05-06
Entity Start Date 2005-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541430, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE MOSS
Address 510 STATE ST, STE 7, ROCHESTER, NY, 14608, 1658, USA
Title ALTERNATE POC
Name KELLY CHEATLE
Address 510 STATE ST, STE 7, ROCHESTER, NY, 14608, USA
Government Business
Title PRIMARY POC
Name LAWRENCE MOSS
Address 510 STATE ST, STE 7, ROCHESTER, NY, 14608, 1658, USA
Title ALTERNATE POC
Name KELLY CHEATLE
Address 510 STATE ST, STE 7, ROCHESTER, NY, 14608, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 510 STATE ST, SUITE 7, Suite 7, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2017-06-26 2024-11-18 Address 510 STATE ST, SUITE 7, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2012-01-06 2017-06-26 Address 1115 EAST MAIN ST / BOX 72, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2005-12-01 2012-01-06 Address 191 COLONY LANE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004411 2024-11-18 BIENNIAL STATEMENT 2024-11-18
191202060561 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006478 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170626000113 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
151201007520 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131210006144 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120106002822 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091214002608 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080204002219 2008-02-04 BIENNIAL STATEMENT 2007-12-01
051201000662 2005-12-01 ARTICLES OF ORGANIZATION 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052047304 2020-04-30 0219 PPP 510 STATE ST SUITE 7, ROCHESTER, NY, 14608-1658
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13797
Loan Approval Amount (current) 13797
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1658
Project Congressional District NY-25
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13961.41
Forgiveness Paid Date 2021-07-08
1631338410 2021-02-02 0219 PPS 510 State St Ste 7, Rochester, NY, 14608-1658
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13797
Loan Approval Amount (current) 13797
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1658
Project Congressional District NY-25
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13985.56
Forgiveness Paid Date 2022-06-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2376566 AIRIGAMI, LLC - E13PHDFC3VJ8 510 STATE ST STE 7, ROCHESTER, NY, 14608-1658
Capabilities Statement Link -
Phone Number 585-359-8695
Fax Number -
E-mail Address moss@airigami.com
WWW Page http://www.airigami.com
E-Commerce Website http://www.airigami.com
Contact Person LAWRENCE MOSS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 8BAY6
Year Established 2005
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 Airigami provides unique event decor, art installations, fine art illustration, and stop motion animation using primarily latex balloons.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords balloon, installation art, event decor, illustration, animation, photography, entertainment, party, celebration
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lawrence Moss
Role Creative Director
Name Kelly Cheatle
Role Artistic Director

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 711510
NAICS Code's Description Independent Artists, Writers, and Performers
Small Yes
Code 541430
NAICS Code's Description Graphic Design Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Service(s), Consultant
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Other (Please explain below)
Description of Export Objective(s) Providing unique installation art and event decor.

Date of last update: 11 Mar 2025

Sources: New York Secretary of State