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

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

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:
4DHS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2028-06-26
SAM Expiration:
2024-06-21

Contact Information

POC:
TOM CONNELL
Corporate URL:
https://www.birdair.com

Form 5500 Series

Employer Identification Number (EIN):
161244477
Plan Year:
2017
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 5500 MAIN STREET, STE 206, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-24 Address 6461 MAIN STREET, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250424000117 2025-04-24 BIENNIAL STATEMENT 2025-04-24
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-13659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP12PX53240
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-387.00
Base And Exercised Options Value:
-387.00
Base And All Options Value:
-387.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-04-04
Description:
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 Or Service Code:
8340: TENTS AND TARPAULINS
Procurement Instrument Identifier:
GS03F0105V
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
5000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-05-07
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
7830: RECREATIONAL & GYMNASTIC EQ

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
286030.00
Total Face Value Of Loan:
286030.00
Date:
2020-05-04
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:
232692.00
Total Face Value Of Loan:
232692.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-01
Type:
Referral
Address:
ARTHUR ASHE STADIUM US TENNIS CENTER, FLUSHING, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-08
Type:
Accident
Address:
SYRACUSE UNIVERSITY/CARRIER DOME, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232692
Current Approval Amount:
232692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234766.84
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286030
Current Approval Amount:
286030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287293.3

Court Cases

Court Case Summary

Filing Date:
2005-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HARBOR BAY, LTD.
Party Role:
Plaintiff
Party Name:
BIRDAIR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DANNY'S CONSTRUCTION
Party Role:
Plaintiff
Party Name:
BIRDAIR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DANNY'S CONSTRUCTION
Party Role:
Plaintiff
Party Name:
BIRDAIR, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State