Search icon

AIR-DEE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7S7D6
UEI Expiration Date:
2018-12-08

Business Information

Activation Date:
2017-12-08
Initial Registration Date:
2016-11-16

Commercial and government entity program

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

Contact Information

POC:
ERIC NAGLE

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,334.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $39,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State