Search icon

AIR EXPERTS, INC.

Company Details

Name: AIR EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1995 (30 years ago)
Entity Number: 1952649
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DOUGLAS CASSAR Chief Executive Officer 250 WEST LIDO PROMENADE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2005-11-01 2016-04-08 Address 31 HARBOR CIRCLE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Service of Process)
2005-02-25 2005-11-01 Address 31 HARBOR CIRCLE, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2004-11-24 2005-11-01 Address 541 MCKINLEY TERRACE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Principal Executive Office)
2004-11-24 2005-11-01 Address 541 MCKINLEY TERRACE, CENTERPORT, NY, 11721, 1015, USA (Type of address: Chief Executive Officer)
2004-05-03 2004-11-24 Address 31 HARBOR CIRCLE DR, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2001-11-16 2004-11-24 Address 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Principal Executive Office)
2001-11-16 2005-02-25 Address 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Service of Process)
2001-11-16 2004-05-03 Address 79 STONY HOLLOW RD, CENTER PORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1997-10-21 2001-11-16 Address 26 KNICKERBOCKER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1997-10-21 2001-11-16 Address 26 KNICKERBOCKER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220609000351 2022-06-09 BIENNIAL STATEMENT 2021-08-01
160408002000 2016-04-08 BIENNIAL STATEMENT 2015-08-01
150406000009 2015-04-06 ANNULMENT OF DISSOLUTION 2015-04-06
DP-2013140 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
051101002480 2005-11-01 BIENNIAL STATEMENT 2005-08-01
050225000407 2005-02-25 CERTIFICATE OF CHANGE 2005-02-25
041124002387 2004-11-24 AMENDMENT TO BIENNIAL STATEMENT 2003-08-01
040503002587 2004-05-03 BIENNIAL STATEMENT 2003-08-01
011116002086 2001-11-16 BIENNIAL STATEMENT 2001-08-01
990913002250 1999-09-13 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181858600 2021-03-12 0235 PPP 31 Harbor Cir, Centerport, NY, 11721-1654
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21567
Loan Approval Amount (current) 21567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1654
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21848.22
Forgiveness Paid Date 2022-07-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1711379 Intrastate Non-Hazmat 2007-11-26 103222 2007 1 2 Private(Property)
Legal Name AIR EXPERTS INC
DBA Name -
Physical Address 31 HARBOR CIRCLE, CENTERPORT, NY, 11721, US
Mailing Address PO BOX 311, CENTERPORT, NY, 11721, US
Phone (631) 757-8403
Fax (631) 757-8403
E-mail LGUNTHER110@AOL.COM

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
1506889 Employee Retirement Income Security Act (ERISA) 2015-09-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 11000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-01
Termination Date 2015-11-06
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name AIR EXPERTS, INC.
Role Defendant
1304515 Employee Retirement Income Security Act (ERISA) 2013-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-09
Termination Date 2013-10-09
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS NATIONAL B
Role Plaintiff
Name AIR EXPERTS, INC.
Role Defendant
1105962 Employee Retirement Income Security Act (ERISA) 2011-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 11000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-07
Termination Date 2012-05-02
Date Issue Joined 2012-02-15
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name AIR EXPERTS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State