Search icon

DELTA AIR COMPRESSOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA AIR COMPRESSOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1985 (40 years ago)
Entity Number: 1037140
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 156 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520
Address: 156 E MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 E MERRICK RD, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MICHAEL PAPAZIS Chief Executive Officer 156 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN PAPAZIS
User ID:
P2006961

Unique Entity ID

Unique Entity ID:
Q2PKJE7GDHF2
CAGE Code:
7JRJ1
UEI Expiration Date:
2026-03-18

Business Information

Activation Date:
2025-03-20
Initial Registration Date:
2016-01-26

Commercial and government entity program

CAGE number:
7JRJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-20
CAGE Expiration:
2030-03-20
SAM Expiration:
2026-03-18

Contact Information

POC:
JOHN PAPAZIS

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 156 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-06-28 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-22 2023-11-02 Address 156 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-04-18 2023-11-02 Address 156 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1985-11-01 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102000835 2023-11-02 BIENNIAL STATEMENT 2023-11-01
191001060272 2019-10-01 BIENNIAL STATEMENT 2017-11-01
131224002215 2013-12-24 BIENNIAL STATEMENT 2013-11-01
111129002633 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091103002296 2009-11-03 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F16PO7300000356096
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22900.00
Base And Exercised Options Value:
22900.00
Base And All Options Value:
22900.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2016-07-19
Description:
IGF::CL,CT::IGF SERVICE, REPAIR OF NY COOLING TOWER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
Z1NB: MAINTENANCE OF HEATING AND COOLING PLANTS
Procurement Instrument Identifier:
F16PO7300000345014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35161.06
Base And Exercised Options Value:
35161.06
Base And All Options Value:
35161.06
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2016-02-01
Description:
IGF::CL,CT::IGF SERVICE, AIR COMPRESSOR INSTALLATION
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
148030.00
Total Face Value Of Loan:
148030.00
Date:
2020-05-02
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:
126005.00
Total Face Value Of Loan:
126005.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$148,030
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,001.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,027
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$126,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,879.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,965
Utilities: $2,980
Rent: $28,500
Healthcare: $4560

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State