Search icon

AIR VAC COMPANY LLC

Company Details

Name: AIR VAC COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150283
ZIP code: 13437
County: Oswego
Place of Formation: New York
Address: 6720 COUNTY RTE 17, REDFIELD, NY, United States, 13437

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6720 COUNTY RTE 17, REDFIELD, NY, United States, 13437

History

Start date End date Type Value
2005-01-13 2011-05-03 Address 6694 ROUTE 17, REDFIELD, NY, 13437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160913006123 2016-09-13 BIENNIAL STATEMENT 2015-01-01
160224000582 2016-02-24 CERTIFICATE OF AMENDMENT 2016-02-24
130813002107 2013-08-13 BIENNIAL STATEMENT 2013-01-01
110503003007 2011-05-03 BIENNIAL STATEMENT 2011-01-01
090724002977 2009-07-24 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-21500.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-29
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:
3832.00
Total Face Value Of Loan:
3832.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3832
Current Approval Amount:
3832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3865.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State