Search icon

CONAIR WEATHER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONAIR WEATHER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1970 (55 years ago)
Entity Number: 296079
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 246 BROADWAY, GARDEN CITY PARK, NY, United States, 11040
Address: 246 BROADWAY, GARDEN CITY, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTTO E STRANSKY DOS Process Agent 246 BROADWAY, GARDEN CITY, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARK STRANSKY Chief Executive Officer 246 BROADWAY, GARDEN CITY PARK, NY, United States, 11040

Unique Entity ID

CAGE Code:
7HJR8
UEI Expiration Date:
2021-01-05

Business Information

Doing Business As:
CONAIR SERVICE
Division Name:
CONAIR WEATHER SERVICE,INC.
Activation Date:
2020-01-06
Initial Registration Date:
2015-09-30

Commercial and government entity program

CAGE number:
7HJR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-26
CAGE Expiration:
2028-06-29
SAM Expiration:
2024-06-26

Contact Information

POC:
MARK STRANSKY

Immediate Level Owner

Vendor Certified:
2023-06-29
CAGE number:
3UVZ1
Company Name:
CONAIR CORPORATION

History

Start date End date Type Value
2024-10-22 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-09 1998-09-01 Address 246 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1993-11-01 2012-09-12 Address 246 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1971-07-14 1996-09-09 Address 246 BROADWAY, GARDEN CITYPARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912002298 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100920002638 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828002714 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002834 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041020002514 2004-10-20 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G222P000034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10750.00
Base And Exercised Options Value:
10750.00
Base And All Options Value:
10750.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-11-23
Description:
NEW DUCT FURNACE FOR YOCUM FIRST FLOOR
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J044: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNACE, STEAM PLANT, AND DRYING EQUIPMENT; NUCLEAR REACTORS
Procurement Instrument Identifier:
6923G221P000051
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8623.90
Base And Exercised Options Value:
8623.90
Base And All Options Value:
8623.90
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-02-10
Description:
URGENT REPAIR OF DPW RTU FOR HEAT. MODEL 48TME014---501 S/N 2608G31020
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
6923G221P000043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6418.82
Base And Exercised Options Value:
6418.82
Base And All Options Value:
6418.82
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-02-08
Description:
THIS UREGENT REQUISITION IS FOR THE REPAIR OF THE DELANO KITCHEN MECHANICAL EQUIPMENT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
95660.00
Total Face Value Of Loan:
95660.00
Date:
2020-05-02
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:
95660.00
Total Face Value Of Loan:
95660.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$95,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$96,657.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,660
Jobs Reported:
13
Initial Approval Amount:
$95,660
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$96,691.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,659

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State