Search icon

PRO AIR PLUS, INC.

Company Details

Name: PRO AIR PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (34 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FM45 Active Non-Manufacturer 2015-09-08 2024-03-10 2025-05-08 2021-11-02

Contact Information

POC CHRISTINE OPRENDEK
Phone +1 315-487-8791
Address 822 STATE FAIR BLVD, SYRACUSE, NY, 13209 1320, 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

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

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)
1992-12-02 1995-05-12 Address 1703 BELLEVUE AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-11-13 Address 822 STATE FAIR BLVD., P.O. BOXX 586, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1990-10-26 1992-12-02 Address 1703 BELLEVUE AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

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
081015002398 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061016002563 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041203002141 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021007002326 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001005002392 2000-10-05 BIENNIAL STATEMENT 2000-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3797065009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRO AIR PLUS, INC
Recipient Name Raw PRO AIR PLUS INC
Recipient UEI JZMKT2771PU3
Recipient DUNS 625343710
Recipient Address 822 STATE FAIR BLVD., SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page
3797075001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PRO AIR PLUS, INC
Recipient Name Raw PRO AIR PLUS INC
Recipient UEI JZMKT2771PU3
Recipient DUNS 625343710
Recipient Address 822 STATE FAIR BLVD., SYRACUSE, ONONDAGA, NEW YORK, 13209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313065179 0213600 2009-03-25 111 W. HURON STREET, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-25
Case Closed 2009-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2009-04-22
Abatement Due Date 2009-04-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3579328604 2021-03-17 0248 PPS 822 State Fair Blvd, Syracuse, NY, 13209-1320
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70250
Loan Approval Amount (current) 70250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1320
Project Congressional District NY-22
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70621.46
Forgiveness Paid Date 2021-09-29
9855197110 2020-04-15 0248 PPP 822 State Fair Blvd., Syracuse, NY, 13209
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87545.2
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State