Search icon

AIR TECHNIQUES, INC.

Headquarter

Company Details

Name: AIR TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1962 (63 years ago)
Entity Number: 148283
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1295 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AIR TECHNIQUES, INC., MISSISSIPPI 1166939 MISSISSIPPI
Headquarter of AIR TECHNIQUES, INC., Alaska 10112685 Alaska
Headquarter of AIR TECHNIQUES, INC., Alabama 000-584-782 Alabama
Headquarter of AIR TECHNIQUES, INC., MINNESOTA bb8b0c52-35c4-e911-9179-00155d01b32c MINNESOTA
Headquarter of AIR TECHNIQUES, INC., KENTUCKY 1068838 KENTUCKY
Headquarter of AIR TECHNIQUES, INC., COLORADO 20191662284 COLORADO
Headquarter of AIR TECHNIQUES, INC., FLORIDA F19000003906 FLORIDA
Headquarter of AIR TECHNIQUES, INC., CONNECTICUT 1319755 CONNECTICUT
Headquarter of AIR TECHNIQUES, INC., IDAHO 3602523 IDAHO
Headquarter of AIR TECHNIQUES, INC., ILLINOIS CORP_72066065 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U4DUFMWZN699 2024-07-16 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA

Business Information

URL http://www.airtechniques.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2002-03-11
Entity Start Date 1962-06-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339114

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVE GIACINTO
Role AR SPECIALIST
Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA
Government Business
Title PRIMARY POC
Name JAMES DAY
Role SPECIAL MARKETS MANAGER
Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53542 Active U.S./Canada Manufacturer 1974-11-04 2024-07-03 2029-07-03 2025-07-01

Contact Information

POC JAMES DAY
Phone +1 203-249-2630
Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747 3070, 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BQPMVK2S0HUC06 148283 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 1295 Walt Whitman Road, Melville, US-NY, US, 11747

Registration details

Registration Date 2019-01-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-11-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 148283

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR TECHNIQUES INC GROUP DENTAL PLAN 2010 112001409 2011-11-16 AIR TECHNIQUES INC 156
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-09-01
Business code 339900
Sponsor’s telephone number 5164337676
Plan sponsor’s mailing address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Plan sponsor’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112001409
Plan administrator’s name AIR TECHNIQUES INC
Plan administrator’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Administrator’s telephone number 5164337676

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2011-11-16
Name of individual signing LLOYD PORTNOY
Valid signature Filed with authorized/valid electronic signature
AIR TEVCHNIQUES GROUP PLAN 2010 112001409 2011-11-16 AIR TECHNIQUES, INC. 139
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1988-08-01
Business code 339900
Sponsor’s telephone number 5164337676
Plan sponsor’s mailing address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Plan sponsor’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112001409
Plan administrator’s name AIR TECHNIQUES, INC.
Plan administrator’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Administrator’s telephone number 5164337676

Number of participants as of the end of the plan year

Active participants 141

Signature of

Role Plan administrator
Date 2011-11-16
Name of individual signing LLOYD PORTNOY
Valid signature Filed with authorized/valid electronic signature
AIR TEVCHNIQUES GROUP PLAN 2010 112001409 2011-11-16 AIR TECHNIQUES, INC. 139
Three-digit plan number (PN) 501
Effective date of plan 1988-08-01
Business code 339900
Sponsor’s telephone number 5164337676
Plan sponsor’s mailing address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Plan sponsor’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 112001409
Plan administrator’s name AIR TECHNIQUES, INC.
Plan administrator’s address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747
Administrator’s telephone number 5164337676

Number of participants as of the end of the plan year

Active participants 141

Signature of

Role Employer/plan sponsor
Date 2011-11-16
Name of individual signing LLOYD PORTNOY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AIR TECHNIQUES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 1295 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-06-08 2024-06-04 Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3070, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-01 2020-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-02 2019-07-01 Address 1295 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 3062, USA (Type of address: Service of Process)
2018-11-02 2020-06-08 Address 1295 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 3062, USA (Type of address: Chief Executive Officer)
2018-11-02 2020-06-08 Address 1295 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 3062, USA (Type of address: Principal Executive Office)
2011-04-29 2018-11-02 Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, 3062, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240604002788 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220607000817 2022-06-07 BIENNIAL STATEMENT 2022-06-01
200608061245 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190701000055 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
181102002064 2018-11-02 BIENNIAL STATEMENT 2018-06-01
110429002919 2011-04-29 BIENNIAL STATEMENT 2011-06-01
091230002700 2009-12-30 BIENNIAL STATEMENT 2008-06-01
060526002425 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040714002462 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020607002756 2002-06-07 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD FA462008FA035 2008-09-22 2008-11-21 2008-11-21
Unique Award Key CONT_AWD_FA462008FA035_9700_V797P3037M_3600
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27981.00
Current Award Amount 27981.00
Potential Award Amount 27981.00

Description

Title SCANX 12
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, NASSAU, NEW YORK, 118011163
DO AWARD N0018308F0545 2008-09-20 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0018308F0545_9700_V797P3037M_3600
Awarding Agency Department of Defense
Link View Page

Description

Title #B7100 SCANX IMAGING SYSTEM,
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD HHSI245200810600G 2008-09-20 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_HHSI245200810600G_7527_V797P3037M_3600
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title X-RAY DEVELOPER
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6525: X-RAY EQ SUPPLIES - MED, DENTAL & V

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD V6558Q8239 2008-09-19 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V6558Q8239_3600_V797P3037M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD V554P88365 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V554P88365_3600_V797P3037M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD V635P89435 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V635P89435_3600_V797P3037M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
PO AWARD HHSI285200810045P 2008-09-12 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HHSI285200810045P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title AIR STAFF OIL FREE COMPRESSOR
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 1295 WALT WHITMAN RD, MELVILLE, 117473070
DO AWARD DJBLATHVB110229 2008-09-11 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DJBLATHVB110229_1540_V797P3037M_3600
Awarding Agency Department of Justice
Link View Page

Description

Title 3 EACH VACSTAR 40 VACUUM SYSTEMS AND 3 EACH AIRSTAR 21 AIR SYSTEMS
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD N0062108FTT05 2008-09-08 2008-09-15 2008-09-15
Unique Award Key CONT_AWD_N0062108FTT05_9700_V797P3037M_3600
Awarding Agency Department of Defense
Link View Page

Description

Title OFFICE SUPPLIES
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163
DO AWARD V6558Q7245 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V6558Q7245_3600_V797P3037M_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
NAICS Code 339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product and Service Codes 6520: DENTAL INSTRUMENTS EQ & SUPPLIES

Recipient Details

Recipient AIR TECHNIQUES, INC.
UEI U4DUFMWZN699
Legacy DUNS 043835081
Recipient Address UNITED STATES, 70 CANTIAGUE ROCK RD, HICKSVILLE, 118011163

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
A/T 2000 73413480 1983-02-14 1285083 1984-07-10
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2014-07-24
Publication Date 1984-04-17

Mark Information

Mark Literal Elements A/T 2000
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For an Electronically-Controlled Film Processor, Particularly for X-Ray Film
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ACTIVE
First Use Mar. 01, 1982
Use in Commerce Oct. 22, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Air Techniques, Inc.
Owner Address 1295 Walt Whitman Road Melville, NEW YORK UNITED STATES 11747
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Charles T.J. Weigell
Attorney Email Authorized Yes
Attorney Primary Email Address weigell-pr@fzlz.com
Phone 212-813-5900
Correspondent e-mail weigell-pr@fzlz.com
Correspondent Name/Address Charles T.J. Weigell, Fross Zelnick Lehrman & Zissu, P.C., 151 West 42nd Street, 17th Floor, New York, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-07-10 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2022-07-26 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2022-07-26 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2022-07-26 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2022-07-26 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2022-07-26 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2022-07-26 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2014-07-24 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-07-10 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-07-24 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-07-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-07-24 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-07-10 TEAS SECTION 8 & 9 RECEIVED
2008-05-09 CASE FILE IN TICRS
2004-10-25 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2004-10-25 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2004-01-14 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-01-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-10-24 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1990-07-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1990-05-02 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-07-10 REGISTERED-PRINCIPAL REGISTER
1984-04-17 PUBLISHED FOR OPPOSITION
1984-03-05 NOTICE OF PUBLICATION
1984-01-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-12-07 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-11-02 NON-FINAL ACTION MAILED
1983-10-06 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location Historical data usage
Date in Location 2014-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637223 0214700 2007-08-15 1295 WALT WHITMAN ROAD, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-09-18
Case Closed 2007-09-19

Related Activity

Type Complaint
Activity Nr 205676182
Health Yes
304677164 0214700 2001-11-07 70 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-12-10
Emphasis L: METHCHLO
Case Closed 2002-03-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2002-01-18
Abatement Due Date 2002-01-24
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2002-01-18
Abatement Due Date 2002-02-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2002-01-18
Abatement Due Date 2002-02-14
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2002-01-18
Abatement Due Date 2002-02-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101052 L03 II
Issuance Date 2002-01-18
Abatement Due Date 2002-02-14
Nr Instances 1
Nr Exposed 1
Gravity 02
106180326 0214700 1988-05-26 70 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-05-26
Case Closed 1988-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-05-27
Abatement Due Date 1988-05-30
Nr Instances 1
Nr Exposed 150
100694306 0214700 1987-04-08 70 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11801
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-04-10
Case Closed 1987-11-09

Related Activity

Type Accident
Activity Nr 360139505

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1987-04-14
Abatement Due Date 1987-04-17
Current Penalty 300.0
Initial Penalty 560.0
Contest Date 1987-04-23
Final Order 1987-09-18
Nr Instances 1
Nr Exposed 1
11530516 0214700 1983-06-20 70 CANTIAQUE ROCK RD, Hempstead, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-08-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1983-08-04
Abatement Due Date 1983-07-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1983-07-12
Abatement Due Date 1983-08-15
Nr Instances 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1983-07-12
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1983-07-12
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1983-08-04
Abatement Due Date 1983-07-15
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-07-12
Abatement Due Date 1983-07-29
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1983-07-12
Abatement Due Date 1983-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-07-12
Abatement Due Date 1983-07-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1983-07-12
Abatement Due Date 1983-07-27
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1983-07-12
Abatement Due Date 1983-07-15
Nr Instances 1
11551140 0214700 1979-05-29 70 CANTIAGUE ROCK RD, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1979-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1979-06-01
Abatement Due Date 1979-07-03
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6191757409 2020-05-14 0235 PPP 1295 WALT WHITMAN RD, MELVILLE, NY, 11747-3070
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4206800
Loan Approval Amount (current) 4206800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3070
Project Congressional District NY-01
Number of Employees 241
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4250971.4
Forgiveness Paid Date 2021-06-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3160619 AIR TECHNIQUES, INC. - U4DUFMWZN699 1295 WALT WHITMAN RD, MELVILLE, NY, 11747-3070
Capabilities Statement Link -
Phone Number 203-249-2630
Fax Number -
E-mail Address james.day@airtechniques.com
WWW Page http://www.airtechniques.com
E-Commerce Website -
Contact Person JAMES DAY
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 53542
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
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 339114
NAICS Code's Description Dental Equipment and Supplies Manufacturing
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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1929301 Intrastate Non-Hazmat 2009-08-24 1500 2008 1 1 Private(Property)
Legal Name AIR TECHNIQUES INC
DBA Name -
Physical Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, US
Mailing Address 1295 WALT WHITMAN RD, MELVILLE, NY, 11747, US
Phone (516) 214-5603
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603817 Other Statutory Actions 2006-08-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-08-07
Termination Date 2006-10-05
Section 1332
Sub Section JD
Status Terminated

Parties

Name AIR TECHNIQUES, INC.
Role Plaintiff
Name GENERAL ELECTRIC INSPECTION TE
Role Defendant
1801018 Other Personal Property Damage 2018-02-15 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-02-15
Termination Date 2018-03-19
Section 1332
Sub Section CT
Status Terminated

Parties

Name AIR TECHNIQUES, INC.
Role Plaintiff
Name DENTALEZ, INC.,
Role Defendant
2204185 Copyright 2022-05-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-20
Termination Date 2023-02-16
Section 0101
Status Terminated

Parties

Name AIR TECHNIQUES, INC.
Role Plaintiff
Name TREE USA, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State