Search icon

ACTIVE VENTILATION PRODUCTS, INC.

Headquarter

Company Details

Name: ACTIVE VENTILATION PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115427
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 311 First Street, Newburgh, NY, United States, 12550
Principal Address: 311 1st Street, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACTIVE VENTILATION PRODUCTS, INC., ALABAMA 001-178-665 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MM1WMJCMN9F9 2023-03-11 311 FIRST ST, NEWBURGH, NY, 12550, 4857, USA 311 FIRST STREET, NEWBURGH, NY, 12550, 4857, USA

Business Information

URL http://www.roofvents.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-02-11
Initial Registration Date 2001-08-28
Entity Start Date 1997-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332322
Product and Service Codes 5650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 1ST STREET, NEWBURGH, NY, 12550, 4857, USA
Title ALTERNATE POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 FIRST STREET, NEWBURGH, NY, 12550, 4857, USA
Government Business
Title PRIMARY POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 1ST STREET, NEWBURGH, NY, 12550, 4857, USA
Title ALTERNATE POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 FIRST STREET, NEWBURGH, NY, 12550, 4857, USA
Past Performance
Title PRIMARY POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 1ST STREET, NEWBURGH, NY, 12550, 4857, USA
Title ALTERNATE POC
Name MARTIN K KOLT
Role PRESIDENT
Address 311 1ST STREET, NEWBURGH, NY, 12550, 4857, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KYS8 Active Non-Manufacturer 1999-05-05 2024-03-03 2027-02-11 2023-03-11

Contact Information

POC MARTIN K. KOLT
Phone +1 845-565-7770
Address 311 FIRST ST, NEWBURGH, NY, 12550 4857, 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
ACTIVE VENTILATION PRODUCTS INC 2016 133932331 2018-07-30 ACTIVE VENTILATION PRODUCTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333410
Sponsor’s telephone number 8455657770
Plan sponsor’s address 311 1ST ST, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MARTIN KOLT
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing MARTIN KOLT
ACTIVE VENTILATION PRODUCTS INC 401K PLAN 2015 133932331 2016-08-11 ACTIVE VENTILATION PRODUCTS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333410
Sponsor’s telephone number 8455657770
Plan sponsor’s address 311 1ST ST, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing MARTIN KOLT

DOS Process Agent

Name Role Address
MARTIN K KOLT DOS Process Agent 311 First Street, Newburgh, NY, United States, 12550

Agent

Name Role Address
MARTIN K KOLT Agent 311 FIRST STREET, NEWBURGH, NY, 12550

Chief Executive Officer

Name Role Address
MARTIN K KOLT Chief Executive Officer 311 1ST STREET, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 311 1ST STREET, NEWBURGH, NY, 12550, 4857, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 311 FIRST STREET, NEWBURGH, NY, 12550, 3504, USA (Type of address: Chief Executive Officer)
2023-07-04 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-07-04 Address 311 1ST STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2020-07-27 2021-02-01 Address 88 S SOUTHGATE DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2019-01-30 2020-07-27 Address 311 FIRST STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-03-13 2019-01-30 Address 311 FIRST STREET, NEWBURGH, NY, 12550, 4857, USA (Type of address: Service of Process)
2008-03-13 2023-07-04 Address 311 FIRST STREET, NEWBURGH, NY, 12550, 4857, USA (Type of address: Registered Agent)
2007-03-01 2023-07-04 Address 311 FIRST STREET, NEWBURGH, NY, 12550, 3504, USA (Type of address: Chief Executive Officer)
2001-06-04 2008-03-13 Address PO BOX 1521, NEWBURGH, NY, 12551, 1521, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000847 2023-07-04 BIENNIAL STATEMENT 2023-02-01
210201060252 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200727060409 2020-07-27 BIENNIAL STATEMENT 2019-02-01
190130060386 2019-01-30 BIENNIAL STATEMENT 2017-02-01
150210006390 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130226006184 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110309002264 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090213002744 2009-02-13 BIENNIAL STATEMENT 2009-02-01
080313000041 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13
070301003109 2007-03-01 BIENNIAL STATEMENT 2007-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2710P5AFC78 2010-09-15 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_HSCG2710P5AFC78_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4544.00
Current Award Amount 4544.00
Potential Award Amount 4544.00

Description

Title AFC30 BACKLOG BOARD FY2010 REGISTERED IN CCR
NAICS Code 333412: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER MANUFACTURING
Product and Service Codes 5650: ROOFING AND SIDING MATERIALS

Recipient Details

Recipient ACTIVE VENTILATION PRODUCTS, INC.
UEI MM1WMJCMN9F9
Recipient Address UNITED STATES, 311 FIRST ST, NEWBURGH, ORANGE, NEW YORK, 125503504

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346726235 0213100 2023-05-24 311 1ST ST, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-24
Emphasis N: AMPUTATE
Case Closed 2024-02-16

Related Activity

Type Referral
Activity Nr 2031582
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2023-11-01
Abatement Due Date 2023-11-14
Current Penalty 7813.0
Initial Penalty 7813.0
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) Stamping Room - On or about May 5, 2023 and at times prior thereto, the employer did not provide an energy control program that included procedures, training, and inspections for employees clearing jams on the forming die.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-11-01
Abatement Due Date 2023-11-13
Current Penalty 0.0
Initial Penalty 7813.0
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Stamping Room - On or about May 5, 2023 and at times prior thereto, an employee was required to clear a jam on a Rousselle Stamping Press. The employer did not provide an energy control program that included procedures for employees clearing jams on the Rousselle Stamping Press.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2023-11-01
Abatement Due Date 2023-11-13
Current Penalty 0.0
Initial Penalty 7813.0
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: a) Stamping Room - On or about May 5, 2023 and at times prior thereto, the employer did not provide training as part of an energy control program for employees clearing jams on the forming die.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-11-01
Current Penalty 0.0
Initial Penalty 7813.0
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) Facility - On or about May 5, 2023 and at times prior thereto, the employer did not report an incident that resulted in the hospitalization and amputation of a fingertip within 24 hours. The incident was reported 10 days following on May 15, 2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7010047208 2020-04-28 0202 PPP 311 first street, NEWBURGH, NY, 12550
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302500
Loan Approval Amount (current) 302500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 40
NAICS code 332911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 304215.55
Forgiveness Paid Date 2020-11-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2182044 Interstate 2024-05-21 5000 2018 1 2 Private(Property)
Legal Name ACTIVE VENTILATION PRODUCTS
DBA Name -
Physical Address 311 1ST STREET, NEWBURGH, NY, 12550-4857, US
Mailing Address 311 1ST STREET, NEWBURGH, NY, 12550-4857, US
Phone (845) 565-7770
Fax -
E-mail ROOFVENTS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 SPA0275367
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-13
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 INTL
License plate of the main unit 50484JV
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAJEAVH86L140234
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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State