Search icon

RAPID FAN & BLOWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAPID FAN & BLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1956 (69 years ago)
Entity Number: 109259
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-14 39TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 145-68 6TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-14 39TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL ROGNER Chief Executive Officer 23-14 39 AVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
7Y4W4
UEI Expiration Date:
2018-09-13

Business Information

Activation Date:
2017-09-15
Initial Registration Date:
2017-09-13

Commercial and government entity program

CAGE number:
7Y4W4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-09-19

Contact Information

POC:
MICHAEL ROGNER

History

Start date End date Type Value
2008-06-10 2018-06-27 Address 1024 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-04-12 2008-06-10 Address 23-14 39 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-12 2008-06-10 Address 30-11 152 ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-04-12 2000-06-05 Address 21-26 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1956-06-14 1995-04-12 Address 21-26 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061102 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180627006013 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160609006181 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140610006849 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120620006264 2012-06-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z02418P1GV09000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4270.00
Base And Exercised Options Value:
4270.00
Base And All Options Value:
4270.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-10-13
Description:
THE CHAPEL HVAC SYSTEM NEEDS REPLACED, BY REPAIRING THE HVAC ASSEMBLY IT GIVES THE GOVERNMENT A FUNCTIONING SYSTEM. CURRENTLY THE HVAC SYSTEM IS INOPERABLE TO MAINTAIN THE TEMPERATURE IN THE SPACE THIS FIX IS NEEDED IN A TIME SENSITIVE FASHION TO BE HABITABLE TO CHAPEL STAFF AND GUESTS.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
143400.00
Total Face Value Of Loan:
143400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-05-14
Type:
FollowUp
Address:
11-01 40TH AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-26
Type:
Planned
Address:
11-01 40TH AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-15
Type:
Planned
Address:
11-01 40TH AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-10-26
Type:
FollowUp
Address:
11-01 40 AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-17
Type:
Planned
Address:
11-01 40 AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$143,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,069.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $143,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State