Search icon

ALL AIR INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ALL AIR INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1987 (38 years ago)
Entity Number: 1194502
ZIP code: 11749
County: Westchester
Place of Formation: New York
Address: C/O CLIFF STEINKAMP, 3116 EXPRESSWAY DRIVE SOUTH, Islandia, NY, United States, 11749
Principal Address: 3116 EXPRESSWAY DRIVE SOUTH, Islandia, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFF STEINKAMP Chief Executive Officer C/O ALL AIR INCORPORATED, 3116 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
ALL AIR INCORPORATED DOS Process Agent C/O CLIFF STEINKAMP, 3116 EXPRESSWAY DRIVE SOUTH, Islandia, NY, United States, 11749

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-347-3975
Contact Person:
CLIFF STEINKAMP
User ID:
P0974465

Unique Entity ID

Unique Entity ID:
XMQ1NGV1RLJ1
CAGE Code:
4ELU8
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2006-05-19

Form 5500 Series

Employer Identification Number (EIN):
133425795
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address C/O ALL AIR INCORPORATED, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 1109, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address C/O ALL AIR INCORPORATED, 3116 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2019-08-15 2025-02-11 Address C/O CLIFF STEINKAMP, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 1109, USA (Type of address: Service of Process)
2015-08-03 2019-08-15 Address C/O CLIFF STEINKAMP, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 1109, USA (Type of address: Service of Process)
1999-09-20 2025-02-11 Address C/O ALL AIR INCORPORATED, 175 CLEARBROOK RD, ELMSFORD, NY, 10523, 1109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211001055 2025-02-11 BIENNIAL STATEMENT 2025-02-11
190815060028 2019-08-15 BIENNIAL STATEMENT 2019-08-01
150803008027 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130912006278 2013-09-12 BIENNIAL STATEMENT 2013-08-01
111004002328 2011-10-04 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018908PPG28
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4223.64
Base And Exercised Options Value:
4223.64
Base And All Options Value:
4223.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-17
Description:
MICRO MOTOR
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
251925.00
Total Face Value Of Loan:
251925.00
Date:
2020-06-26
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
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
257652.00
Total Face Value Of Loan:
257652.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$251,925
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,790.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $251,923
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$257,652
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,468.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $227,602
Utilities: $8,200
Rent: $20,650
Healthcare: $1200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State