Search icon

IAQ TECHNOLOGIES, INC.

Company Details

Name: IAQ TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1990 (35 years ago)
Entity Number: 1447783
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4851 MCDONALD RD., SYRACUSE, NY, United States, 13215
Principal Address: ROBERT M KRELL, 4851 MCDONALD ROAD, SYRACUSE, NY, United States, 13215

Contact Details

Phone +1 315-422-2925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IAQ TECHNOLOGIES, INC. 2011 141732040 2012-07-30 IAQ TECHNOLOGIES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 812990
Sponsor’s telephone number 3154222925
Plan sponsor’s address 4851 MCDONALD RD., SYRACUSE, NY, 13215

Plan administrator’s name and address

Administrator’s EIN 141732040
Plan administrator’s name IAQ TECHNOLOGIES, INC.
Plan administrator’s address 4851 MCDONALD RD., SYRACUSE, NY, 13215
Administrator’s telephone number 3154222925

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CAROL WEBER
IAQ TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2010 141732040 2011-06-10 IAQ TECHNOLOGIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 812990
Sponsor’s telephone number 3154222925
Plan sponsor’s address 4851 MCDONALD RD, SYRACUSE, NY, 13215

Plan administrator’s name and address

Administrator’s EIN 141732040
Plan administrator’s name IAQ TECHNOLOGIES INC
Plan administrator’s address 4851 MCDONALD RD, SYRACUSE, NY, 13215
Administrator’s telephone number 3154222925

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing IAQ TECHNOLOGIES INC

Chief Executive Officer

Name Role Address
ROBERT M KRELL Chief Executive Officer 4851 MCDONALD ROAD, SYRACUSE, NY, United States, 13215

Agent

Name Role Address
ROBERT M. KRELL Agent 4851 MCDONALD RD., SYRACUSE, NY, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4851 MCDONALD RD., SYRACUSE, NY, United States, 13215

Licenses

Number Status Type Date End date Address
24-6A8J3-SHMO Active Mold Assessment Contractor License (SH125) 2024-05-22 2026-01-31 4851 McDonald Road, Syracuse, NY, 13215

History

Start date End date Type Value
2006-02-24 2006-03-08 Address 4851 MCDONALD ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-04-29 2006-02-24 Address PO BOX 1120, 212 OAK STREET BUSINESS PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-04-29 2006-02-24 Address PO BOX 1120, 212 OAK STREET BUSINESS PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-04-29 2006-02-24 Address PO BOX 1120, 212 OAK STREET BUSINESS PARK, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1990-05-18 1993-04-29 Address BOX 1120, 37 BOYNTON AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120518006068 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100719002792 2010-07-19 BIENNIAL STATEMENT 2010-05-01
080619002837 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060703002660 2006-07-03 BIENNIAL STATEMENT 2006-05-01
060308000430 2006-03-08 CERTIFICATE OF CHANGE 2006-03-08
060224002057 2006-02-24 BIENNIAL STATEMENT 2004-05-01
051207000280 2005-12-07 ERRONEOUS ENTRY 2005-12-07
DP-1328471 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930429003228 1993-04-29 BIENNIAL STATEMENT 1992-05-01
C142798-3 1990-05-18 CERTIFICATE OF INCORPORATION 1990-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839717102 2020-04-14 0248 PPP 4851 McDonald Road, SYRACUSE, NY, 13215-1907
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13215-1907
Project Congressional District NY-22
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18938.39
Forgiveness Paid Date 2021-01-12
4541588404 2021-02-06 0248 PPS 4851 McDonald Rd, Syracuse, NY, 13215-1907
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14707
Loan Approval Amount (current) 14707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-1907
Project Congressional District NY-22
Number of Employees 1
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14833.64
Forgiveness Paid Date 2021-12-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3384394 IAQ TECHNOLOGIES, INC - K1BLZ96M6NR5 4851 MCDONALD RD, SYRACUSE, NY, 13215-1907
Capabilities Statement Link -
Phone Number 315-382-1182
Fax Number -
E-mail Address bkrell@iaq.net
WWW Page http://www.iaqtechnologies.com
E-Commerce Website -
Contact Person ROBERT KRELL
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 314H9
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State