Search icon

NORTHERN AIR SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (27 years ago)
Entity Number: 2343579
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 18 N SHORE DRIVE, HILTON, NY, United States, 14468
Address: 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN AIR SYSTEMS, INC. DOS Process Agent 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
TIMOTHY J. CONFER Chief Executive Officer 3605 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Links between entities

Type:
Headquarter of
Company Number:
1125463
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20171596806
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-594-8888
Contact Person:
AMY CONFER
User ID:
P1201837

Unique Entity ID

Unique Entity ID:
YL8VCC17AQ68
CAGE Code:
4RW19
UEI Expiration Date:
2025-09-19

Business Information

Division Name:
AIR HANDLING
Activation Date:
2024-09-23
Initial Registration Date:
2007-05-29

Commercial and government entity program

CAGE number:
4RW19
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-19

Contact Information

POC:
AMY CONFER

Form 5500 Series

Employer Identification Number (EIN):
161574907
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-05 2021-02-02 Address 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2012-02-24 2014-08-25 Address 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2012-02-24 2012-03-05 Address 3605 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-03-22 2014-08-25 Address 18 N SHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2007-03-22 2012-02-24 Address 4 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202061298 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190221060037 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170215006182 2017-02-15 BIENNIAL STATEMENT 2017-02-01
150615006257 2015-06-15 BIENNIAL STATEMENT 2015-02-01
140825006271 2014-08-25 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA486120P0241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
132890.00
Base And Exercised Options Value:
132890.00
Base And All Options Value:
132890.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-25
Description:
WALL MOUNTED HVAC 20-TON (DUAL 10-TON)
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
VA24416P3045
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4050.00
Base And Exercised Options Value:
4050.00
Base And All Options Value:
4050.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-03-15
Description:
CONDENSER FOR HVAC UNIT
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2024-07-02
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00
Date:
2023-06-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2022-07-06
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-07-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1343300.00
Total Face Value Of Loan:
1343300.00

Trademarks Section

Serial Number:
86525487
Mark:
NORTHERN - AIR SYSTEMS
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2015-02-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NORTHERN - AIR SYSTEMS

Goods And Services

For:
HVAC units
First Use:
1999-10-01
International Classes:
011 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-06
Type:
Planned
Address:
3605 BUFFALO ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2016-02-24
Type:
Complaint
Address:
3605 BUFFALO ROAD, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-18
Type:
Planned
Address:
3605 BUFFALO ROAD, ROCHESTER, NY, 14324
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$1,299,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,299,900
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,310,588.07
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,299,900
Jobs Reported:
80
Initial Approval Amount:
$1,343,300
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,343,300
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,351,247.86
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $1,343,295
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 594-8888
Add Date:
2005-08-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State