Search icon

AIR-DEE, INC.

Company Details

Name: AIR-DEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1961 (64 years ago)
Entity Number: 140238
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 3281 UNION STREET, N CHILI, NY, United States, 14514
Principal Address: 3311 UNION STREET, N CHILI, NY, United States, 14514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G88KRNQ5J4W1 2024-01-25 3307 UNION ST, NORTH CHILI, NY, 14514, 9704, USA 3307 UNION ST, NORTH CHILI, NY, 14514, 9704, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-02-17
Initial Registration Date 2016-11-16
Entity Start Date 1961-09-14
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 237990, 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC NAGLE
Role VP
Address 355 PALMER RD., CHURCHVILLE, NY, 14428, USA
Government Business
Title PRIMARY POC
Name ERIC NAGLE
Role VP
Address 355 PALMER RD., CHURCHVILLE, NY, 14428, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S7D6 Active Non-Manufacturer 2017-01-10 2024-03-10 2028-02-17 2024-01-25

Contact Information

POC ERIC NAGLE
Phone +1 585-230-5338
Address 3307 UNION ST, NORTH CHILI, MONROE, NY, 14514 9704, 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
DAVID NAGLE Chief Executive Officer 3281 UNION STREET, N CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3281 UNION STREET, N CHILI, NY, United States, 14514

History

Start date End date Type Value
2003-08-14 2005-11-09 Address 3281 UNION ST, N. CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
2003-08-14 2005-11-09 Address 3311 UNION ST, N. CHILI, NY, 14514, USA (Type of address: Principal Executive Office)
1993-09-29 2003-08-14 Address 1485 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-09-29 2003-08-14 Address 1485 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
1993-09-29 2005-11-09 Address 1485 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1961-08-14 1993-09-29 Address 1485 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002393 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110914002413 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090805002600 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070917002520 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051109002007 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030814002563 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010809002386 2001-08-09 BIENNIAL STATEMENT 2001-08-01
990830002811 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970805002404 1997-08-05 BIENNIAL STATEMENT 1997-08-01
930929002134 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227367208 2020-04-15 0219 PPP 3307 Union Street, North Chili, NY, 14514
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Chili, MONROE, NY, 14514-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39334.44
Forgiveness Paid Date 2021-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State