Search icon

A.T. AIR SOLUTIONS INC.

Company Details

Name: A.T. AIR SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768090
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: PO BOX 521, MONSEY, NY, United States, 10952
Principal Address: 3A ACER CT, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 521, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
AKIVA TAUBER Chief Executive Officer 3A ACER CT, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2002-05-16 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-16 2008-05-12 Address 69 CREST COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060182 2020-05-08 BIENNIAL STATEMENT 2020-05-01
160511007132 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006520 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006924 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100602002036 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080512003025 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060516003609 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040616002074 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020516000658 2002-05-16 CERTIFICATE OF INCORPORATION 2002-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343820163 0216000 2019-02-26 7 CARDINAL LANE, MONSEY, NY, 10952
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-02-26
Emphasis L: FALL
Case Closed 2019-10-07

Related Activity

Type Referral
Activity Nr 1431481
Safety Yes
Type Inspection
Activity Nr 1381976
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2019-04-04
Current Penalty 1280.0
Initial Penalty 1705.0
Final Order 2019-05-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: Location: 7 Cardinal Lane, Spring Valley NY 10952 a) On or about February 26, 2019, employees were exposed to electrical hazards using a relocatable power tap (outlet strip) not in accordance with the use and installation of the UL White Book.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2019-04-04
Current Penalty 0.0
Initial Penalty 1705.0
Final Order 2019-05-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii): Flexible cords and cables were run through doorways, windows, or similar openings: Location: 7 Cardinal Lane Spring Valley NY 10977 a) On or about February 26, 2019, employees were exposed to electrical hazards using extension cords that were run through a window.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2019-04-04
Current Penalty 1690.0
Initial Penalty 2273.0
Final Order 2019-05-01
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: Location: 7 Cardinal Lane Spring Valley NY 10977 a) On or about February 26, 2019, employees were exposed to fall from same height hazards due to a hole that was approximately 6inx6in.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2019-04-04
Current Penalty 1280.0
Initial Penalty 1705.0
Final Order 2019-05-01
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a): Stairways or ladders were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, and no ramp, runway, sloped embankment, or personnel hoist was provided. Location: 7 Cardinal Lane, Spring Valley NY 10977 a) On or about February 26, 2019, employees were exposed to trip and fall hazards due to the front entrance doorway step being 21 inches high.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8173718301 2021-01-29 0202 PPS 176 Maple Ave, Monsey, NY, 10952-3183
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47436
Loan Approval Amount (current) 47436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3183
Project Congressional District NY-17
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47649.14
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State