Search icon

AIR INDUSTRIES GROUP

Company Details

Name: AIR INDUSTRIES GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321567
ZIP code: 10105
County: Suffolk
Place of Formation: Nevada
Address: C/O ELLENOFF GROSSMAN & SCHOLE LLP, 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 1460 5TH AVENUE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LUCIANO MELLUZO Chief Executive Officer 1460 5TH AVENUE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
AIR INDUSTRIES GROUP DOS Process Agent C/O ELLENOFF GROSSMAN & SCHOLE LLP, 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
GARY SETTODUCATO
User ID:
P2040428

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QBZ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-17
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
GARY SETTODUCATO
Phone:
+1 631-328-7044

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-07-25 2024-02-01 Address C/O MANDELBAUM SALSBURG, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-07-25 2024-02-01 Address 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2015-01-21 2019-07-25 Address 360 MOTOR PKWY, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2015-01-21 2019-07-25 Address 360 MOTOR PKWY, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201037226 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220307001110 2022-03-07 BIENNIAL STATEMENT 2022-02-01
200207060382 2020-02-07 BIENNIAL STATEMENT 2020-02-01
190725060368 2019-07-25 BIENNIAL STATEMENT 2018-02-01
150121002036 2015-01-21 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03820PR0000197
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16090.00
Base And Exercised Options Value:
16090.00
Base And All Options Value:
16090.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-04-27
Description:
THE PURCHASE OF THE TWO FITTINGS WILL BE USED ON USCG MH60T HELICOPTERS.
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

Court Cases

Court Case Summary

Filing Date:
2018-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KISHMOIAN
Party Role:
Plaintiff
Party Name:
AIR INDUSTRIES GROUP
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State