Search icon

ONEIDA AIR SYSTEMS INC.

Headquarter

Company Details

Name: ONEIDA AIR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (31 years ago)
Entity Number: 1770935
ZIP code: 13204
County: Oswego
Place of Formation: New York
Address: 1001 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204
Principal Address: 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ONEIDA AIR SYSTEMS INC., KENTUCKY 1088684 KENTUCKY
Headquarter of ONEIDA AIR SYSTEMS INC., KENTUCKY 1188489 KENTUCKY
Headquarter of ONEIDA AIR SYSTEMS INC., ILLINOIS CORP_74136311 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L56ZP3FFDZ76 2024-10-25 1001 W FAYETTE ST, SYRACUSE, NY, 13204, 2859, USA 1001 W FAYETTE ST, SYRACUSE, NY, 13204, 2868, USA

Business Information

Doing Business As ONEIDA AIR SYSTEMS INC
URL www.oneida-air.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2002-06-19
Entity Start Date 1993-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333243, 333413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE DELKER
Address 1001 W FAYETTE ST, SYRACUSE, NY, 13204, 2864, USA
Title ALTERNATE POC
Name JEFF HILL
Address 1001 W FAYETTE ST, SYRACUSE, NY, 13204, 2864, USA
Government Business
Title PRIMARY POC
Name JEFF HILL
Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA
Title ALTERNATE POC
Name JEFF HILL
Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YY90 Active U.S./Canada Manufacturer 2002-06-20 2024-10-11 2029-10-11 2025-10-11

Contact Information

POC JEFF HILL
Phone +1 315-476-5151
Fax +1 315-476-5044
Address 1001 W FAYETTE ST, SYRACUSE, NY, 13204 2859, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2023 161446928 2024-05-17 ONEIDA AIR SYSTEMS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing JEFFREY HILL
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing JEFFREY HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2022 161446928 2023-06-21 ONEIDA AIR SYSTEMS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing JEFFREY M. HILL
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing JEFFREY M. HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2021 161446928 2022-06-22 ONEIDA AIR SYSTEMS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JEFFREY HILL
Role Employer/plan sponsor
Date 2022-06-22
Name of individual signing JEFFREY HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2020 161446928 2021-06-23 ONEIDA AIR SYSTEMS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing JEFFREY HILL
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing JEFFREY HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2019 161446928 2020-06-29 ONEIDA AIR SYSTEMS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing JEFFREY HILL
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing JEFFREY HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2018 161446928 2019-06-17 ONEIDA AIR SYSTEMS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JEFFREY M. HILL
Role Employer/plan sponsor
Date 2019-06-17
Name of individual signing JEFFREY M. HILL
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2017 161446928 2018-06-13 ONEIDA AIR SYSTEMS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JENNIFER MCMANUS
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing JENNIFER MCMANUS
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2016 161446928 2017-07-25 ONEIDA AIR SYSTEMS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JENNIFER MCMANUS
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing JENNIFER MCMANUS
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2015 161446928 2016-06-16 ONEIDA AIR SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JENNIFER MCMANUS
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing JENNIFER MCMANUS
ONEIDA AIR SYSTEMS, INC. RETIREMENT PLAN 2014 161446928 2015-07-23 ONEIDA AIR SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-09-01
Business code 333410
Sponsor’s telephone number 3154765151
Plan sponsor’s address 1001 WEST FAYETTE STREET, SUITE 200, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing JENNIFER MCMANUS
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing JENNIFER MCMANUS

DOS Process Agent

Name Role Address
ONEIDA AIR SYSTEMS INC. DOS Process Agent 1001 WEST FAYETTE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ROBERT WITTER Chief Executive Officer 1001 WEST FAYETTE ST, SUITE 200, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2007-11-29 2015-11-16 Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1999-12-08 2007-11-29 Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1999-12-08 2020-10-21 Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1999-12-08 2015-11-16 Address 1001 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1996-01-10 1999-12-08 Address 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1996-01-10 1999-12-08 Address 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1996-01-10 1999-12-08 Address 1005 WEST FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-11-10 1996-01-10 Address 11204 LAKE STREET, ROUTE 49, CLEVELAND, NY, 13042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060224 2020-10-21 BIENNIAL STATEMENT 2019-11-01
151116006344 2015-11-16 BIENNIAL STATEMENT 2015-11-01
140408006925 2014-04-08 BIENNIAL STATEMENT 2013-11-01
111221002712 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091130002661 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071129002022 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051215002118 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031103002739 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011101002342 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991208002291 1999-12-08 BIENNIAL STATEMENT 1999-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFLGL08P00259 2008-05-02 2008-06-02 2008-09-30
Unique Award Key CONT_AWD_HSFLGL08P00259_7015_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DUCT MATERIALS
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient ONEIDA AIR SYSTEMS INC.
UEI L56ZP3FFDZ76
Legacy DUNS 825736523
Recipient Address UNITED STATES, 1001 W FAYETTE ST STE 200, SYRACUSE, 132042868
PURCHASE ORDER AWARD W56HZV09PL754 2009-09-29 2009-10-28 2009-10-28
Unique Award Key CONT_AWD_W56HZV09PL754_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5643.32
Current Award Amount 5643.32
Potential Award Amount 5643.32

Description

Title CYCLONE DUST COLLECTION SYSTEM
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 6760: PHOTOGRAPHIC EQ & ACCESSORIES

Recipient Details

Recipient ONEIDA AIR SYSTEMS INC.
UEI L56ZP3FFDZ76
Legacy DUNS 825736523
Recipient Address UNITED STATES, 1001 W FAYETTE ST STE 2A, SYRACUSE, ONONDAGA, NEW YORK, 132042868
PO AWARD FA860111P0240 2011-05-10 2011-04-21 2011-04-21
Unique Award Key CONT_AWD_FA860111P0240_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ONEIDA AIR SYSTEMS
NAICS Code 333411: AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 3694: CLEAN WORK STATIONS ENVIRONMENT EQ

Recipient Details

Recipient ONEIDA AIR SYSTEMS INC.
UEI L56ZP3FFDZ76
Legacy DUNS 825736523
Recipient Address UNITED STATES, 1001 W FAYETTE ST STE 2A, SYRACUSE, 132042868
PURCHASE ORDER AWARD 70Z04024P60507Y00 2024-01-09 2024-02-23 2024-03-23
Unique Award Key CONT_AWD_70Z04024P60507Y00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 27463.31
Current Award Amount 27463.31
Potential Award Amount 27463.31

Description

Title CYCLONE DUST COLLECTOR AND INDUSTRIAL INVERTED STANDING FILTER PLENUM ASSEMBLY
NAICS Code 333413: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER AND AIR PURIFICATION EQUIPMENT MANUFACTURING
Product and Service Codes 4460: AIR PURIFICATION EQUIPMENT

Recipient Details

Recipient ONEIDA AIR SYSTEMS INC.
UEI L56ZP3FFDZ76
Recipient Address UNITED STATES, 1001 W FAYETTE ST, SYRACUSE, ONONDAGA, NEW YORK, 132042859

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310752936 0215800 2008-01-09 1001 W. FAYETTE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-09
Emphasis N: SSTARG07, S: AMPUTATIONS
Case Closed 2008-10-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 35
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Nr Instances 35
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 875.0
Contest Date 2008-02-14
Final Order 2008-07-07
Nr Instances 8
Nr Exposed 5
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-01-23
Abatement Due Date 2008-02-25
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 35
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192357101 2020-04-10 0248 PPP 1001 West Fayette St, SYRACUSE, NY, 13204-2817
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 755500
Loan Approval Amount (current) 755500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2817
Project Congressional District NY-22
Number of Employees 63
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 765269.75
Forgiveness Paid Date 2021-08-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0619256 ONEIDA AIR SYSTEMS INC. ONEIDA AIR SYSTEMS INC L56ZP3FFDZ76 1001 W FAYETTE ST, SYRACUSE, NY, 13204-2859
Capabilities Statement Link -
Phone Number 315-476-5151
Fax Number 315-476-5044
E-mail Address JEFF@ONEIDA-AIR.COM
WWW Page www.oneida-air.com
E-Commerce Website https://www.oneida-air.com/
Contact Person JEFF HILL
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1YY90
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 Manufacturing (60 %) Research and Development (20 %) Service (20 %)
Keywords Dust Collection, Dust Collectors, Cyclone Dust Collectors, Cyclone Separators, Ductwork Supplier, Shop Design Planner, Ductwork Design, Dust Collection Accessories, Vacuum Accessories, Hose, Floor Sanding Dust Containment, NFPA Compliance Ready, OSHA Silica Dust Control, Quick-Clamp Ductwork, Vacuum Hose, Vacuum Adapters
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Witter
Role Owner
Name Jeffrey Hill
Role CEO

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333413
NAICS Code's Description Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
Buy Green Yes
Code 332313
NAICS Code's Description Plate Work Manufacturing
Buy Green Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332996
NAICS Code's Description Fabricated Pipe and Pipe Fitting Manufacturing
Buy Green Yes
Code 333243
NAICS Code's Description Sawmill, Woodworking, and Paper Machinery Manufacturing
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green No

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000101 Other Personal Property Damage 2010-01-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2010-01-28
Termination Date 2010-06-17
Section 1332
Sub Section PD
Status Terminated

Parties

Name ONEIDA AIR SYSTEMS INC.
Role Plaintiff
Name QX INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State