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 (23 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

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

USAspending Awards / Financial Assistance

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:
40950.00
Total Face Value Of Loan:
40950.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40950
Current Approval Amount:
40950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41248.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State