Search icon

AIR INNOVATIONS, INC.

Company Details

Name: AIR INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1986 (39 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 1101465
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 7000 Performance Drive, N SYRACUSE, NY, United States, 13152
Principal Address: 7000 Performance Drive, North Syracuse, NY, United States, 13152

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F2KVAXTNCCX4 2025-03-25 7000 PERFORMANCE DR, SYRACUSE, NY, 13212, 3439, USA 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, 3439, USA

Business Information

URL http://www.airinnovations.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2003-02-26
Entity Start Date 1986-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 312130, 333413, 333415, 423450
Product and Service Codes 4120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIN PUTMAN
Role DIRECTOR OF PURCHASING
Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, 3439, USA
Title ALTERNATE POC
Name MICHAEL WETZEL
Role PRESIDENT
Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, 3439, USA
Government Business
Title PRIMARY POC
Name ERIN PUTMAN
Role DIRECTOR OF PURCHASING
Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, 3439, USA
Title ALTERNATE POC
Name MICHAEL WETZEL
Role PRESIDENT
Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DU11 Active U.S./Canada Manufacturer 2003-02-26 2024-03-27 2029-03-27 2025-03-25

Contact Information

POC ERIN PUTMAN
Phone +1 315-452-7438
Address 7000 PERFORMANCE DR, SYRACUSE, NY, 13212 3439, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MICHAEL WETZEL Chief Executive Officer 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, United States, 13152

DOS Process Agent

Name Role Address
AIR INNOVATIONS, INC. DOS Process Agent 7000 Performance Drive, N SYRACUSE, NY, United States, 13152

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-03 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-10-27 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-09-24 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-07-01 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2016-07-05 2024-08-30 Address 7000 PERFORMANCE DRIVE, N SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2002-09-10 2024-08-30 Address 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2000-08-21 2016-07-05 Address 7000 PERFORMANCE DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001474 2024-11-20 CERTIFICATE OF MERGER 2024-11-20
240830017428 2024-08-30 BIENNIAL STATEMENT 2024-08-30
220915001111 2022-09-15 BIENNIAL STATEMENT 2022-07-01
181207006474 2018-12-07 BIENNIAL STATEMENT 2018-07-01
160705008134 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006036 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120808002743 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100805002362 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080806002614 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060710002959 2006-07-10 BIENNIAL STATEMENT 2006-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0017822P6936 2022-09-22 2024-01-25 2024-01-25
Unique Award Key CONT_AWD_N0017822P6936_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 165100.00
Current Award Amount 165100.00
Potential Award Amount 165100.00

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 4120: AIR CONDITIONING EQUIPMENT

Recipient Details

Recipient AIR INNOVATIONS, INC.
UEI F2KVAXTNCCX4
Recipient Address UNITED STATES, 7000 PERFORMANCE DR, NORTH SYRACUSE, ONONDAGA, NEW YORK, 132123439

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346946551 0215800 2023-08-30 7000 PERFORMANCE DRIVE, NORTH SYRACUSE, NY, 13212
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-08-30

Related Activity

Type Referral
Activity Nr 2074808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2024-02-13
Abatement Due Date 2024-03-11
Current Penalty 3226.5
Initial Penalty 6453.0
Final Order 2024-02-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b):"Compressed gases." The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tank cars, or motor vehicle cargo tanks shall be in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in Sec. 1910.6. a) On or about, 8/30/2023, Test Cell, Air Innovations, Inc., 7000 Performance Drive, North Syracuse, NY 13212: Employees lifted a compressed gas cylinder by the cap utilizing a hook attached to an overhead hoist. Abatement certification required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997907006 2020-04-09 0248 PPP 7000 PERFORMANCE DRIVE, SYRACUSE, NY, 13212-3411
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599600
Loan Approval Amount (current) 599600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13212-3411
Project Congressional District NY-22
Number of Employees 60
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602976.94
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0349045 AIR INNOVATIONS, INC. - F2KVAXTNCCX4 7000 PERFORMANCE DR, SYRACUSE, NY, 13212-3439
Capabilities Statement Link -
Phone Number 315-452-7438
Fax Number -
E-mail Address eputman@airinnovations.com
WWW Page http://www.airinnovations.com
E-Commerce Website -
Contact Person ERIN PUTMAN
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 3DU11
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333415
NAICS Code's Description Air?Conditioning and Warm Air Heating Equipment and Commercial and Industrial Refrigeration Equipment Manufacturing
Buy Green Yes
Code 312130
NAICS Code's Description Wineries
Buy Green Yes
Code 333413
NAICS Code's Description Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801305 Patent 2008-12-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-12-04
Termination Date 2010-06-17
Section 0271
Status Terminated

Parties

Name AIR INNOVATIONS, INC.
Role Plaintiff
Name BARKER COMPANY, LIMITED
Role Defendant
0500335 Property Damage - Product Liabilty 2005-03-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2005-03-16
Termination Date 2005-11-03
Date Issue Joined 2005-08-12
Pretrial Conference Date 2005-08-18
Section 1332
Sub Section PD
Status Terminated

Parties

Name AIR INNOVATIONS, INC.
Role Plaintiff
Name LITTLEFUSE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State