Search icon

PRO AIR PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO AIR PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (35 years ago)
Entity Number: 1484452
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LOPEZ Chief Executive Officer 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
PRO AIR PLUS, INC. DOS Process Agent 822 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Unique Entity ID

CAGE Code:
7FM45
UEI Expiration Date:
2020-06-01

Business Information

Division Name:
PRO AIR PLUS, INC
Activation Date:
2019-04-03
Initial Registration Date:
2015-09-02

Commercial and government entity program

CAGE number:
7FM45
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2025-05-08
SAM Expiration:
2021-11-02

Contact Information

POC:
CHRISTINE OPRENDEK

History

Start date End date Type Value
1996-11-13 2020-10-07 Address 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1996-11-13 2018-10-11 Address 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1995-05-12 1996-11-13 Address PO BOX 586, 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1995-05-12 1996-11-13 Address PO BOX 586, 822 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1992-12-02 1995-05-12 Address 822 STATE FAIR BLVD., P.O. BOX 586, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201007060533 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181011006589 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161020006248 2016-10-20 BIENNIAL STATEMENT 2016-10-01
121022006237 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101118002083 2010-11-18 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT17P0162
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16432.00
Base And Exercised Options Value:
16432.00
Base And All Options Value:
16432.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-11
Description:
VARIOUS REPLACEMENT PARTS FOR BALTIMORE AIRCOIL CO CLOSED LOOP EVAPORATIVE COOLER MODEL #F1733KMAR. VARIOUS QUANTITIES.
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
VA52816P0481
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8900.00
Base And Exercised Options Value:
8900.00
Base And All Options Value:
8900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-07-13
Description:
IGF::OT::IGF AIR CONDITIONING VALVES FOR THE SYRACUSE VAMC.
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
VA52815P0525
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9870.00
Base And Exercised Options Value:
9870.00
Base And All Options Value:
9870.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-11
Description:
DANFOSS ANALOG I/O BATTERY BACKUP OPTION CARDS FOR THE SYRACUSE VAMC
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4130: REFRIGERATION AND AIR CONDITIONING COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
70250.00
Total Face Value Of Loan:
70250.00
Date:
2020-04-15
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:
86900.00
Total Face Value Of Loan:
86900.00
Date:
2009-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-25
Type:
Prog Related
Address:
111 W. HURON STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,250
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,621.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,248
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$86,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,545.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,378
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $3522
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State