Search icon

AIR MASTERS, INC.

Company Details

Name: AIR MASTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094625
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 62B RECTOR ST, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-727-4547

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
3NBJ5 Active Non-Manufacturer 2003-12-15 2024-03-02 No data No data

Contact Information

POC GERI COLLINS
Phone +1 718-727-4547
Fax +1 718-815-9860
Address 1935 RICHMOND TER, STATEN ISLAND, NY, 10302 1217, 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
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2023 133925058 2024-07-02 AIR MASTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 165 FILLMORE STREET, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing STEPHANIE YEMMA
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2022 133925058 2023-06-12 AIR MASTERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 165 FILLMORE STREET, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing KYLE HOFMANN
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2021 133925058 2022-06-24 AIR MASTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 165 FILLMORE STREET, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing STEPHANIE YEMMA
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2020 133925058 2021-06-01 AIR MASTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing STEPHANIE YEMMA
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2019 133925058 2020-06-30 AIR MASTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing STEPHANIE YEMMA
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2018 133925058 2019-05-28 AIR MASTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing KYLE HOFMANN
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2017 133925058 2018-06-04 AIR MASTERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing KYLE HOFMANN
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2016 133925058 2017-06-07 AIR MASTERS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing KYLE HOFMANN
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2015 133925058 2016-09-21 AIR MASTERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing KYLE HOFMANN
AIR MASTERS INC 401K PROFIT SHARING PLAN AND TRUST 2014 133925058 2016-10-19 AIR MASTERS, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238220
Sponsor’s telephone number 7187274547
Plan sponsor’s address 1935 RICHMOND TERRACE, STATEN ISLAND, NY, 10302

Signature of

Role Plan administrator
Date 2016-10-19
Name of individual signing STEPHANIE YEMMA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62B RECTOR ST, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
KYLE HOFMANN Chief Executive Officer 44 SANFORD PLACE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1018852-DCA Inactive Business 2007-06-26 2023-02-28

History

Start date End date Type Value
2023-03-08 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-13 2008-12-12 Address 62B RECTPR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2005-06-01 2007-07-13 Address KYLE HOFMANN, 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-06-01 2008-12-12 Address 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-06-01 2007-07-13 Address 272 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-03-06 2005-06-01 Address 251 DICKIE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2001-03-30 2005-06-01 Address 251 DICKIE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-12-24 2003-03-06 Address 251 DICKIE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1998-12-24 2005-06-01 Address 251 DICKIE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1996-12-19 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081212002310 2008-12-12 BIENNIAL STATEMENT 2008-12-01
070713002472 2007-07-13 BIENNIAL STATEMENT 2006-12-01
050601002191 2005-06-01 BIENNIAL STATEMENT 2004-12-01
030306002596 2003-03-06 BIENNIAL STATEMENT 2002-12-01
010330002595 2001-03-30 BIENNIAL STATEMENT 2000-12-01
981224002216 1998-12-24 BIENNIAL STATEMENT 1998-12-01
961219000530 1996-12-19 CERTIFICATE OF INCORPORATION 1996-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267931 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3267930 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905911 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2905910 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480619 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2480618 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476464 FINGERPRINT CREDITED 2016-10-26 75 Fingerprint Fee
2476465 TRUSTFUNDHIC CREDITED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476606 LICENSE CREDITED 2016-10-26 25 Home Improvement Contractor License Fee
1994908 LICENSEDOC10 INVOICED 2015-02-24 10 License Document Replacement

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2408P3WL077 2008-02-15 2008-03-16 2008-03-16
Unique Award Key CONT_AWD_HSCG2408P3WL077_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 18400.00
Current Award Amount 18400.00
Potential Award Amount 18400.00

Description

Title 624730
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient AIR MASTERS, INC.
UEI RBCRTQSND3W9
Recipient Address UNITED STATES, 272 LIVERMORE AVE, STATEN ISLAND, RICHMOND, NEW YORK, 103143130

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4270597201 2020-04-27 0202 PPP 1935 RICHMOND TER, STATEN ISLAND, NY, 10302-1217
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121376
Loan Approval Amount (current) 121376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-1217
Project Congressional District NY-11
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121997.84
Forgiveness Paid Date 2020-11-03
2242098302 2021-01-20 0202 PPS 1935 Richmond Ter, Staten Island, NY, 10302-1217
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121375
Loan Approval Amount (current) 121375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1217
Project Congressional District NY-11
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121837.22
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State