Search icon

BIRDAIR, INC.

Company Details

Name: BIRDAIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1985 (40 years ago)
Entity Number: 988200
ZIP code: 14221
County: New York
Place of Formation: Delaware
Principal Address: 6461 MAIN STREET, AMHERST, NY, United States, 14221
Address: PRESIDENT, AMHERST, NY, United States, 14221

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DHS1 Active Non-Manufacturer 2006-04-20 2024-06-21 2028-06-26 2024-06-21

Contact Information

POC TOM CONNELL
Phone +1 716-908-7125
Fax +1 716-633-9850
Address 6461 MAIN ST, WILLIAMSVILLE, NY, 14221 5837, 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
BIRDAIR, INC. SAVINGS PLAN & TRUST 2017 161244477 2019-08-12 BIRDAIR, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-06-01
Business code 238900
Sponsor’s telephone number 7166339500
Plan sponsor’s address 65 LAWRENCE BELL DR. STE 100, AMHERST, NY, 142217075

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing MEGAN MCGUIRE
BIRDAIR, INC. SAVINGS PLAN & TRUST 2016 161244477 2018-08-15 BIRDAIR, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-06-01
Business code 238900
Sponsor’s telephone number 7166339500
Plan sponsor’s address 65 LAWRENCE BELL DR. STE 100, WILLIAMSVILLE, NY, 142217075

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing MEGAN MCGUIRE

Chief Executive Officer

Name Role Address
HIKARU KONNO Chief Executive Officer 6461 MAIN STREET, AMHERST, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent PRESIDENT, AMHERST, NY, United States, 14221

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-04-17 Address 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-04-10 2023-04-17 Address PRESIDENT, AMHERST, NY, 14221, USA (Type of address: Service of Process)
2019-01-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-03 2019-01-28 Address 65 LAWRENCE BELL DR, STE 100, AMHERST, NY, 14221, USA (Type of address: Service of Process)
2017-04-03 2021-04-22 Address 65 LAWRENCE BELL DR, STE 100, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-04-26 2017-04-03 Address 65 LAWRENCE BELL DR, AMHERST, NY, 14221, 7075, USA (Type of address: Chief Executive Officer)
2010-08-26 2017-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230417011343 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210422060452 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190410060232 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-13660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006381 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150409006370 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130408006361 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002207 2011-04-26 BIENNIAL STATEMENT 2011-04-01
100826000148 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS03F0105V 2009-05-07 No data No data
Unique Award Key CONT_IDV_GS03F0105V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product and Service Codes 7830: RECREATIONAL & GYMNASTIC EQ

Recipient Details

Recipient BIRDAIR INC
UEI XG3YCFYBYGL8
Recipient Address UNITED STATES, 65 LAWRENCE BELL DR STE 100, AMHERST, ERIE, NEW YORK, 142217094
PO AWARD INP12PX53240 2012-04-04 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_INP12PX53240_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title THE REASON FOR THIS MODIFICATION IS TO CORRECT THE CONTRACT AMOUNT THAT WAS ENTERED IN ERROR ON THE INITIAL AWARD.
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes 8340: TENTS AND TARPAULINS

Recipient Details

Recipient BIRDAIR INC
UEI XG3YCFYBYGL8
Legacy DUNS 002106797
Recipient Address UNITED STATES, 65 LAWRENCE BELL DR STE 100, AMHERST, 142217094

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341658375 0215600 2016-08-01 ARTHUR ASHE STADIUM US TENNIS CENTER, FLUSHING, NY, 11368
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-08-01
Emphasis L: FALL
Case Closed 2017-01-04

Related Activity

Type Referral
Activity Nr 1119102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-10-12
Abatement Due Date 2016-10-24
Current Penalty 8730.0
Initial Penalty 8730.0
Final Order 2016-11-08
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) On or about July 31, 2016 - job site at Arthur Ashe Stadium, US Tennis Center, Flushing, NY 11368 an employee was working on the pitched roof of the stadium, exposed to a fall of approximately 13 feet, without fall protection. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
302687728 0215800 1999-06-08 SYRACUSE UNIVERSITY/CARRIER DOME, SYRACUSE, NY, 13244
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-07-15
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2000-10-06

Related Activity

Type Accident
Activity Nr 100880491

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-09-01
Abatement Due Date 1999-09-07
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C02
Issuance Date 1999-09-01
Abatement Due Date 1999-09-07
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260307 E01
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260453 B02 III
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 2
Nr Exposed 15
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 4
Nr Exposed 15
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 2
Nr Exposed 15
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 5
Nr Exposed 30
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B02
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-09-01
Abatement Due Date 1999-09-07
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260502 D11
Issuance Date 1999-08-30
Abatement Due Date 1999-09-02
Contest Date 1999-09-24
Final Order 2000-08-21
Nr Instances 1
Nr Exposed 30
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451967407 2020-05-04 0296 PPP 6461 MAIN ST, WILLIAMSVILLE, NY, 14221-5837
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) 232692
Loan Approval Amount (current) 232692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-5837
Project Congressional District NY-26
Number of Employees 12
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234766.84
Forgiveness Paid Date 2021-03-31
9072918504 2021-03-12 0296 PPS 6461 Main St, Williamsville, NY, 14221-5837
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286030
Loan Approval Amount (current) 286030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5837
Project Congressional District NY-26
Number of Employees 13
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287293.3
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State