Search icon

ASTRO AIR CORPORATION

Company Details

Name: ASTRO AIR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340199
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Activity Description: Installation of HVAC equipment, sheet metal, ductwork, piping, insulation and HVAC controls/BMS.
Address: 7A Ditmas Ave, Mastic, NY, United States, 11950
Address: 7A Ditmas Ave, 7A Ditmas Ave., Mastic, NY, United States, 11950

Contact Details

Phone +1 631-736-8804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BECKER Chief Executive Officer 7A DITMAS AVE, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
GLENN BECKER DOS Process Agent 7A Ditmas Ave, 7A Ditmas Ave., Mastic, NY, United States, 11950

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 7A DITMAS AVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2024-07-19 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-21 2025-02-10 Address 27 STEWART CIRCLE N, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2007-03-21 2025-02-10 Address 27 STEWART CIRCLE N, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1989-03-31 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210004354 2025-02-10 BIENNIAL STATEMENT 2025-02-10
220219000457 2022-02-19 BIENNIAL STATEMENT 2022-02-19
110510003422 2011-05-10 BIENNIAL STATEMENT 2011-03-01
100107002135 2010-01-07 BIENNIAL STATEMENT 2009-03-01
070321002059 2007-03-21 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
21372.00
Total Face Value Of Loan:
21372.00
Date:
2021-02-05
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:
-31415.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
11734.48
Total Face Value Of Loan:
31417.27
Date:
2020-05-06
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:
11735.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-02
Type:
Referral
Address:
223 STORE HILL ROAD CAMPUS LIBRARY, OLD WESTBURY, NY, 11568
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19682.79
Current Approval Amount:
31417.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31802.88
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21372
Current Approval Amount:
21372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21518.38

Date of last update: 19 May 2025

Sources: New York Secretary of State