Search icon

BIRDAIR, INC.

Company claim

Is this your business?

Get access!

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

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

Trademarks Section

Serial Number:
85245874
Mark:
TENSOTHERM
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2011-02-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TENSOTHERM

Goods And Services

For:
Insulated structural roofing membrane
First Use:
2007-05-03
International Classes:
019 - Primary Class
Class Status:
Active

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

Jobs Reported:
12
Initial Approval Amount:
$232,692
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,766.84
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $232,692
Jobs Reported:
13
Initial Approval Amount:
$286,030
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$286,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$287,293.3
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $286,030

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
Party Role:
Plaintiff

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
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State