Search icon

U. S. AIR TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U. S. AIR TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1962 (63 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 144248
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779
Principal Address: GEOFFREY J PERCZ, 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GEOFFREY J PERCZ Chief Executive Officer 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U8EHL87KG931
CAGE Code:
58150
UEI Expiration Date:
2023-04-16

Business Information

Doing Business As:
USATCO
Activation Date:
2022-03-21
Initial Registration Date:
2001-09-05

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-28 2024-03-20 Address 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-02-28 2024-03-20 Address 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-08-17 2000-02-28 Address 60 FLEETWOOD COURT, RONKONKOMA, NY, 11738, 6951, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403003993 2024-04-03 CERTIFICATE OF MERGER 2024-04-03
240320003297 2024-03-20 BIENNIAL STATEMENT 2024-03-20
140228002037 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120222002593 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127003123 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Trademarks Section

Serial Number:
73742442
Mark:
SELECT-A-KIT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SELECT-A-KIT

Goods And Services

For:
MECHANICS' TOOL KITS, COMPRISING TOOLBOXES CONTAINING A SELECTION OF MANUALLY OPERATED AND POWER OPERATED HAND TOOLS AND ACCESSORIES THEREFOR
First Use:
1984-07-10
International Classes:
007 - Primary Class
Class Status:
Abandoned
Serial Number:
73742441
Mark:
AIR VAC
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1988-07-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AIR VAC

Goods And Services

For:
AIR OPERATED PORTABLE VACUUM DEVICES
First Use:
1980-07-10
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
73734629
Mark:
ROSIE
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
TRADEMARK
Application Filing Date:
1988-06-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROSIE

Goods And Services

For:
PNEUMATICALLY OPERATED RIVET GUNS AND RIVET SQUEEZERS
First Use:
1987-05-07
International Classes:
008 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-11-18
Type:
Planned
Address:
1136 ARLINGTON AVE., FRANKLIN SQUARE, NY, 11010
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363238
Current Approval Amount:
363237.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365699.64
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364422
Current Approval Amount:
364422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367785.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State