Search icon

INNOVATIVE AIR SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE AIR SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2562004
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 11 KIMBALL PLACE, MT VERNON, NY, United States, 10550
Principal Address: 11 KIMBALL PLACE, MT. VERNON, NY, NY, United States, 10550

Contact Details

Phone +1 914-793-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. CARLO Chief Executive Officer 11 KIMBALL PLACE, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
INNOVATIVE AIR SOLUTIONS INC. DOS Process Agent 11 KIMBALL PLACE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
134141104
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1332987-DCA Active Business 2009-09-14 2025-02-28

History

Start date End date Type Value
2022-11-08 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-16 2016-10-03 Address 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2006-10-16 2016-10-03 Address 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2006-10-16 2016-10-03 Address 29 ELM STREET, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-10-16 Address 81 PONDFIELD RD #211, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161003006404 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006577 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009007010 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101008002605 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081001002284 2008-10-01 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560659 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560660 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3289328 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289327 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916312 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916313 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2590417 TRUSTFUNDHIC INVOICED 2017-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2590418 RENEWAL INVOICED 2017-04-14 100 Home Improvement Contractor License Renewal Fee
2042490 LICENSEDOC0 INVOICED 2015-04-09 0 License Document Replacement, Lost in Mail
2008361 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
393900.00
Total Face Value Of Loan:
393900.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
393900.00
Total Face Value Of Loan:
393900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393900
Current Approval Amount:
393900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
398736.22
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393900
Current Approval Amount:
393900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
396690.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State