Search icon

A.A.AIR FILTERS, INC.

Company Details

Name: A.A.AIR FILTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1965 (60 years ago)
Entity Number: 190937
ZIP code: 10550
County: New York
Place of Formation: New York
Address: 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GIACOVAS DOS Process Agent 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RICHARD GIACOVAS Chief Executive Officer 150 E. 1ST ST., MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2022-06-08 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-19 2016-03-22 Address 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Chief Executive Officer)
1995-04-19 2016-03-22 Address 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Principal Executive Office)
1995-04-19 2016-03-22 Address 3633 ROMBOUTS AVE, BRONX, NY, 10466, 6189, USA (Type of address: Service of Process)
1965-09-17 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220607002267 2022-06-07 BIENNIAL STATEMENT 2021-09-01
160322002009 2016-03-22 BIENNIAL STATEMENT 2015-09-01
20140918049 2014-09-18 ASSUMED NAME CORP INITIAL FILING 2014-09-18
090903002453 2009-09-03 BIENNIAL STATEMENT 2009-09-01
051121002236 2005-11-21 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2015-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
360000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-09
Type:
Planned
Address:
3633 ROMBOUTS AVE, New York -Richmond, NY, 10466
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-06-10
Type:
FollowUp
Address:
3633 ROMBOUTS AVENUE, New York -Richmond, NY, 10466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-14
Type:
Planned
Address:
3633 ROMBOLTS AVENUE, New York -Richmond, NY, 10466
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State