Search icon

AIRFLOW CATALYST SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIRFLOW CATALYST SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1997 (28 years ago)
Entity Number: 2152436
ZIP code: 14623
County: Monroe
Place of Formation: Delaware
Address: 2144 BRIGHTON-HENRIETTA TL RD, SUITE 700, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2144 BRIGHTON-HENRIETTA TL RD, SUITE 700, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ZAKI MUSTAFA Chief Executive Officer 2144 BRIGHTON-HENRIETTA TL RD, SUITE 700, ROCHESTER, NY, United States, 14623

Central Index Key

CIK number:
0001028409

Latest Filings

Form type:
REGDEX
File number:
021-103424
Filing date:
2007-05-14
File:

Commercial and government entity program

CAGE number:
53V96
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-18

Contact Information

POC:
UMBEREEN MUSTAFA
Corporate URL:
http://www.airflowcatalyst.com

Form 5500 Series

Employer Identification Number (EIN):
161510249
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-05 2012-08-08 Address 183 EAST MAIN STREET, SUITE 925, ROCHESTER, NY, 14604, 1617, USA (Type of address: Principal Executive Office)
2001-10-05 2012-08-08 Address 183 EAST MAIN STREET, SUITE 925, ROCHESTER, NY, 14604, 1617, USA (Type of address: Chief Executive Officer)
2001-10-05 2012-08-08 Address 183 EAST MAIN STREET, SUITE 925, ROCHESTER, NY, 14604, 1617, USA (Type of address: Service of Process)
1999-08-09 2001-10-05 Address 2600 CHASE SQ, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1999-08-09 2001-10-05 Address 2600 CHASE SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002322 2013-06-13 BIENNIAL STATEMENT 2013-06-01
120808002258 2012-08-08 BIENNIAL STATEMENT 2011-06-01
100422003438 2010-04-22 BIENNIAL STATEMENT 2009-06-01
050817002712 2005-08-17 BIENNIAL STATEMENT 2005-06-01
011005002640 2001-10-05 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2542011M38865P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6584.07
Base And Exercised Options Value:
6584.07
Base And All Options Value:
6584.07
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2011-04-12
Description:
AIRFLOW CATALYST EZDOC CC
Naics Code:
336399: ALL OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
AG12: COAL (APPLIED/EXPLORATORY)

Trademarks Section

Serial Number:
85256976
Mark:
MINNOCAT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2011-03-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MINNOCAT

Goods And Services

For:
Diesel emission reduction units for engines
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
85209301
Mark:
EZDOC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-01-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EZDOC

Goods And Services

For:
Diesel emission reduction units for engines, namely, catalytic converters
First Use:
2011-06-03
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85209293
Mark:
EZCAT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2011-01-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EZCAT

Goods And Services

For:
Diesel emission reduction units for engines
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
85113648
Mark:
AIRFLOW CATALYST SYSTEMS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2010-08-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
AIRFLOW CATALYST SYSTEMS

Goods And Services

For:
Engine exhaust emission reduction units for motors and engines, namely, catalytic converters
First Use:
2010-03-01
International Classes:
007 - Primary Class
Class Status:
Active
For:
Application of coatings for others
First Use:
2010-03-01
International Classes:
037 - Primary Class
Class Status:
Active
For:
Catalytic coatings for engine exhaust emission reduction, namely, metal oxides for coating substrates for abating undesirable diesel exhaust gaseous emissions
First Use:
2010-03-01
International Classes:
002 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,125
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,365.16
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $30,121
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$29,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,886.96
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $29,600

Court Cases

Court Case Summary

Filing Date:
2011-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HUSS TECHNOLOGIES GMBH,
Party Role:
Defendant
Party Name:
AIRFLOW CATALYST SYSTEMS, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State