Name: | AIRQUIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2001 (23 years ago) |
Entity Number: | 2711406 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 830 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Principal Address: | 830 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRQUIP, INC. 401(K) PLAN | 2023 | 010557622 | 2024-08-30 | AIRQUIP, INC. | 52 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AIRQUIP, INC. 401(K) PLAN | 2022 | 010557622 | 2023-07-18 | AIRQUIP, INC. | 45 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AIRQUIP, INC. 401(K) PLAN | 2021 | 010557622 | 2022-05-18 | AIRQUIP, INC. | 31 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AIRQUIP, INC. 401(K) PLAN | 2020 | 010557622 | 2021-06-29 | AIRQUIP, INC. | 29 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AIRQUIP, INC. 401(K) PLAN | 2019 | 010557622 | 2020-07-13 | AIRQUIP, INC. | 30 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AIRQUIP, INC. 401(K) PLAN | 2018 | 010557622 | 2019-03-21 | AIRQUIP, INC. | 34 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-21 |
Name of individual signing | MARK HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5856413080 |
Plan sponsor’s address | 830 LINDEN AVENUE, ROCHESTER, NY, 14625 |
Signature of
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | MARK HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5852237457 |
Plan sponsor’s address | 830 LINDEN AVENUE, ROCHESTER, NY, 14625 |
Signature of
Role | Plan administrator |
Date | 2017-04-07 |
Name of individual signing | MARK HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5852237457 |
Plan sponsor’s address | 830 LINDEN AVENUE, ROCHESTER, NY, 14625 |
Signature of
Role | Plan administrator |
Date | 2016-04-08 |
Name of individual signing | MARK HOFFMANN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 5852237457 |
Plan sponsor’s address | 830 LINDEN AVENUE, ROCHESTER, NY, 14625 |
Signature of
Role | Plan administrator |
Date | 2015-03-06 |
Name of individual signing | MARK HOFFMANN |
Name | Role | Address |
---|---|---|
PHILLIP YOUNG | Chief Executive Officer | 830 LINDEN AVE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-20 | 2019-12-02 | Address | 830 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2019-02-20 | 2019-12-02 | Address | 830 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office) |
2014-01-02 | 2019-02-20 | Address | 830 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2014-01-02 | Address | 15 CABERNET CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2019-02-20 | Address | 15 CABERNET CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2001-12-21 | 2019-02-21 | Address | MARK HOFFMAN, 15 CABERNET CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202062580 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190221000017 | 2019-02-21 | CERTIFICATE OF CHANGE | 2019-02-21 |
190220002077 | 2019-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
181217006252 | 2018-12-17 | BIENNIAL STATEMENT | 2017-12-01 |
151230000918 | 2015-12-30 | CERTIFICATE OF MERGER | 2015-12-31 |
140102002247 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120113002564 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091210002802 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071207002056 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060119003078 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3565646003 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
||||||||||||||||||||||
3595366003 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5366488307 | 2021-01-25 | 0219 | PPS | 830 Linden Ave, Rochester, NY, 14625-2710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4272927110 | 2020-04-13 | 0219 | PPP | 830 Linden Ave, ROCHESTER, NY, 14625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4039758 | Intrastate Non-Hazmat | 2024-12-30 | 1 | 2024 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State