Search icon

AIRFLOW CATALYST SYSTEMS, INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001028409 No data 2851 CLOVER ST TOBEY VILLAGE OFFICE PK, PITTSFORD, NY, 14534 No data

Filings since 2007-05-14

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53V96 Obsolete U.S./Canada Manufacturer 2008-06-11 2024-03-10 2023-01-18 No data

Contact Information

POC UMBEREEN MUSTAFA
Phone +1 585-295-1510
Address 2640 STATE ROUTE 21, WAYLAND, NY, 14572 9701, 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
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2012 161510249 2013-07-11 AIRFLOW CATALYST SYSTEMS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 2144 BRIGHTON HENRIETTA TOWNLI, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2011 161510249 2012-10-18 AIRFLOW CATALYST SYSTEMS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2011 161510249 2012-09-13 AIRFLOW CATALYST SYSTEMS 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2011 161510249 2012-09-25 AIRFLOW CATALYST SYSTEMS 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 183 E MAIN ST STE 925, ROCHESTER, NY, 146041617
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2010 161510249 2012-10-18 AIRFLOW CATALYST SYSTEMS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 183 E MAIN STREET STE 925, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 183 E MAIN STREET STE 925, ROCHESTER, NY, 14604
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2010 161510249 2012-09-13 AIRFLOW CATALYST SYSTEMS 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 183 E MAIN STREET STE 925, ROCHESTER, NY, 14604

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 183 E MAIN STREET STE 925, ROCHESTER, NY, 14604
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2009 161510249 2012-08-09 AIRFLOW CATALYST SYSTEMS 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2009 161510249 2012-10-18 AIRFLOW CATALYST SYSTEMS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2009 161510249 2012-09-13 AIRFLOW CATALYST SYSTEMS 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing AIRFLOW CATALYST SYSTEMS
AIRFLOW CATALYST SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2009 161510249 2012-08-03 AIRFLOW CATALYST SYSTEMS 9
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 5852951510
Plan sponsor’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161510249
Plan administrator’s name AIRFLOW CATALYST SYSTEMS
Plan administrator’s address 2144 BRIGHTON HENRIETTA TL ROA, SUITE 700, ROCHESTER, NY, 14623
Administrator’s telephone number 5852951510

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing AIRFLOW CATALYST SYSTEMS

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

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)
1999-08-09 2001-10-05 Address 2600 CHASE SQ, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1997-06-12 1999-08-09 Address 2851 CLOVER STREET, TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, 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
990809002454 1999-08-09 BIENNIAL STATEMENT 1999-06-01
970612000230 1997-06-12 APPLICATION OF AUTHORITY 1997-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4431358404 2021-02-06 0248 PPS 2640 State Route 21, Wayland, NY, 14572-9701
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30125
Loan Approval Amount (current) 30125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wayland, STEUBEN, NY, 14572-9701
Project Congressional District NY-23
Number of Employees 2
NAICS code 333131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30365.16
Forgiveness Paid Date 2021-12-06
8387037308 2020-05-01 0248 PPP 2640 State Rt 21, WAYLAND, NY, 14572
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAYLAND, STEUBEN, NY, 14572-0301
Project Congressional District NY-23
Number of Employees 4
NAICS code 333131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29886.96
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106012 Other Contract Actions 2011-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-01-11
Termination Date 2012-03-22
Section 1441
Sub Section BC
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State