Search icon

AIRFLEX INDUSTRIAL, INC.

Company Details

Name: AIRFLEX INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097981
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 965 CONKLIN STREET, 965 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 937 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN FOGELMAN Chief Executive Officer 965 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
AIRFLEX INDUSTRIAL, INC. DOS Process Agent 965 CONKLIN STREET, 965 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2022-03-01 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-16 2003-08-21 Address 965 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-12-16 2021-01-06 Address 965 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-01-02 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-02 2002-12-16 Address 965 CONKLIN STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061979 2021-01-06 BIENNIAL STATEMENT 2021-01-01
130122006655 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110426002978 2011-04-26 BIENNIAL STATEMENT 2011-01-01
090226002436 2009-02-26 BIENNIAL STATEMENT 2009-01-01
060105002758 2006-01-05 BIENNIAL STATEMENT 2005-01-01
030821002564 2003-08-21 BIENNIAL STATEMENT 2003-01-01
021216002267 2002-12-16 BIENNIAL STATEMENT 2001-01-01
970102000422 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314462680 0215000 2010-05-06 11 TIMES SQUARE PLAZA, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-05-06
Case Closed 2016-06-15

Related Activity

Type Referral
Activity Nr 202652244

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2010-05-25
Abatement Due Date 2010-05-28
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-06-11
Final Order 2010-08-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-05-25
Abatement Due Date 2010-05-28
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-06-11
Final Order 2010-08-12
Nr Instances 1
Nr Exposed 1
Gravity 03
100530633 0214700 1989-01-10 937 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1989-01-10
Case Closed 1989-01-11

Related Activity

Type Inspection
Activity Nr 100493568
100493568 0214700 1988-10-13 937 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-10-14
Case Closed 1989-08-01

Related Activity

Type Referral
Activity Nr 900837865
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1988-11-03
Abatement Due Date 1988-12-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100554740 0214700 1988-08-31 937 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-09-01
Case Closed 1989-02-02

Related Activity

Type Complaint
Activity Nr 71684740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-09-13
Abatement Due Date 1988-12-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-09-13
Abatement Due Date 1988-12-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1988-09-13
Abatement Due Date 1988-12-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Nr Instances 1
Nr Exposed 1
Gravity 01
100832153 0214700 1987-04-24 937 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-04-30
Abatement Due Date 1987-05-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1987-04-30
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-04-30
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-04-30
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-30
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-30
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 80
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-04-30
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 80
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-30
Abatement Due Date 1987-06-01
Nr Instances 1
Nr Exposed 80

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1346477204 2020-04-15 0235 PPP 965 Conklin Street, Farmingdale, NY, 11735
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1316360
Loan Approval Amount (current) 1316360
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 Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 55
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1326602.36
Forgiveness Paid Date 2021-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
199210 Interstate 2023-10-04 1 2022 2 2 Private(Property)
Legal Name AIRFLEX INDUSTRIAL INC
DBA Name -
Physical Address 965 CONKLIN STREET, FARMINGDALE, NY, 11735, US
Mailing Address 965 CONKLIN STREET, FARMINGDALE, NY, 11735, US
Phone (631) 752-1219
Fax (631) 752-1309
E-mail SALES@AIRFLEXIND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 0L78000558
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 69516NE
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ7AT5R5T50602
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L64000009
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 3444794
License state of the main unit IN
Vehicle Identification Number of the main unit 1FVACWFC4RHUN5730
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L80000689
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 20787ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT8HDHY6336
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L82000439
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-31
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 20787ND
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACWDT8HDHY6336
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001538 Insurance 2020-03-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-25
Termination Date 2022-06-27
Date Issue Joined 2020-04-01
Section 1441
Sub Section IN
Status Terminated

Parties

Name AIRFLEX INDUSTRIAL, INC.
Role Plaintiff
Name GREENWICH INSURANCE COMPANY
Role Defendant
0300227 Other Contract Actions 2003-01-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-14
Termination Date 2003-07-31
Date Issue Joined 2003-05-12
Section 1441
Sub Section OC
Status Terminated

Parties

Name BARNEY SKANSKA CONSTRUCTION CO
Role Defendant
Name AIRFLEX INDUSTRIAL, INC.
Role Plaintiff
1202301 Employee Retirement Income Security Act (ERISA) 2012-03-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-28
Termination Date 2012-07-03
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name AIRFLEX INDUSTRIAL, INC.
Role Defendant
1305195 Fair Labor Standards Act 2013-09-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-17
Termination Date 2014-11-13
Date Issue Joined 2013-12-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name AYALA
Role Plaintiff
Name AIRFLEX INDUSTRIAL, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State