Search icon

U. S. AIR TOOL CO., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U8EHL87KG931 2023-04-16 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA 60 FLEETWOOD COURT, RONKONKOMA, NY, 11779, 6951, USA

Business Information

Doing Business As USATCO
URL www.usatco.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-03-21
Initial Registration Date 2001-09-05
Entity Start Date 1951-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332216, 423710, 423830, 423840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEOFF PERCZ
Role PRESIDENT
Address U.S. AIR TOOL CO. INC., 60 FLEETWOOD CT., RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name GEOFFREY PERCZ
Address U.S. AIR TOOL CO. INC., 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name GEOFFREY PERCZ
Role PRESIDENT
Address 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, 6951, USA
Title ALTERNATE POC
Name LARRY PERCZ
Role VP
Address 1219 W. MAHALO PL, RANCHO DOMINGUEZ, CA, 90220, 5446, USA
Past Performance Information not Available

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

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)
1995-08-17 2000-02-28 Address 60 FLEETWOOD COURT, RONKONKOMA, NY, 11738, 6951, USA (Type of address: Principal Executive Office)
1995-08-17 2000-02-28 Address 60 FLEETWOOD COURT, RONKONKOMA, NY, 11738, 6951, USA (Type of address: Service of Process)
1962-01-10 1995-08-17 Address 799 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1962-01-10 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080114003382 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060208002001 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040116002751 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020103002617 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000228002197 2000-02-28 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100559020 0214700 1988-11-18 1136 ARLINGTON AVE., FRANKLIN SQUARE, NY, 11010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-18
Case Closed 1988-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124687702 2020-05-01 0235 PPP 60 Fleetwood Ct, Ronkonkoma, NY, 11779
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363238
Loan Approval Amount (current) 363237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365699.64
Forgiveness Paid Date 2021-01-06
9569308504 2021-03-12 0235 PPS 60 Fleetwood Ct, Ronkonkoma, NY, 11779-6907
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364422
Loan Approval Amount (current) 364422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6907
Project Congressional District NY-02
Number of Employees 23
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367785.01
Forgiveness Paid Date 2022-02-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State