Search icon

AIR CRAFT ENVIRONMENTAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR CRAFT ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1986 (39 years ago)
Entity Number: 1093759
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: ATTN: DENNIS KOCH, 120 POST AVE, HILTON, NY, United States, 14468
Principal Address: 120 POST AVENUE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS KOCH - PRESIDENT Chief Executive Officer 120 POST AVENUE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DENNIS KOCH, 120 POST AVE, HILTON, NY, United States, 14468

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DENNIS KOCH
User ID:
P3257164

Unique Entity ID

Unique Entity ID:
GR5LUG6L8JW7
CAGE Code:
9V2M2
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
AIR CRAFT ENVIRONMENTAL SYSTEMS
Activation Date:
2025-01-23
Initial Registration Date:
2024-03-21

Form 5500 Series

Employer Identification Number (EIN):
161279465
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-21 2004-06-24 Address 120 POST AVE, ATT DENNIS KOCH, HILTON, NY, 14468, USA (Type of address: Service of Process)
1986-06-26 1996-06-21 Address 120 POST AVENUE, ATT DENNIS KOCH, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070828003315 2007-08-28 BIENNIAL STATEMENT 2006-06-01
040624002380 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020521002042 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000615002639 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980611002493 1998-06-11 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

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:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$128,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,908.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,574
Utilities: $5,994
Mortgage Interest: $0
Rent: $14,800
Refinance EIDL: $0
Healthcare: $7924
Debt Interest: $708

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State