Search icon

ALL AIR SYSTEMS, INC.

Company Details

Name: ALL AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2002 (22 years ago)
Entity Number: 2829530
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-529-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL AIR SYSTEMS, INC. DOS Process Agent 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
PETER MINUTILLO Chief Executive Officer 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date End date
1376858-DCA Active Business 2010-11-11 2024-06-30

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-08-08 2024-03-19 Address 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2008-08-08 2024-03-19 Address 163-33 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2002-10-31 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-31 2008-08-08 Address 76-18 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000329 2024-03-19 BIENNIAL STATEMENT 2024-03-19
171103006987 2017-11-03 BIENNIAL STATEMENT 2016-10-01
141009006530 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121005006851 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101014003086 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081002002734 2008-10-02 BIENNIAL STATEMENT 2008-10-01
080808002713 2008-08-08 BIENNIAL STATEMENT 2006-10-01
021031000665 2002-10-31 CERTIFICATE OF INCORPORATION 2002-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-21 No data 16333 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 16333 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439693 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3177365 RENEWAL INVOICED 2020-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2783512 RENEWAL INVOICED 2018-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2372411 RENEWAL INVOICED 2016-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1696398 RENEWAL INVOICED 2014-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1127223 RENEWAL INVOICED 2012-06-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1030400 FINGERPRINT INVOICED 2010-11-15 75 Fingerprint Fee
1030401 LICENSE INVOICED 2010-11-12 340 Electronic & Home Appliance Service Dealer License Fee
1030402 CNV_TFEE INVOICED 2010-11-12 6.800000190734863 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7050107708 2020-05-01 0235 PPP 9 PHEASANT DR, COMMACK, NY, 11725-4926
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40950
Loan Approval Amount (current) 40950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COMMACK, SUFFOLK, NY, 11725-4926
Project Congressional District NY-01
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41248.01
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State