Search icon

AIR ENGINEERING FILTERS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: AIR ENGINEERING FILTERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2006 (19 years ago)
Entity Number: 3398306
ZIP code: 10514
County: Westchester
Place of Formation: New York
Principal Address: 89 OLD CHURCH LANE, POUND RIDGE, NY, United States, 10576
Address: PO BOX 174, 89 Old Church Ln, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR ENGINEERING FILTERS INCORPORATED DOS Process Agent PO BOX 174, 89 Old Church Ln, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
PAMELA N RUBIN Chief Executive Officer P.O. BOX 174, CHAPPAQUA, NY, United States, 10514

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QUL9GMHMSJ76
CAGE Code:
5CY12
UEI Expiration Date:
2026-03-25

Business Information

Doing Business As:
AIR ENGINEERING FILTERS INC
Activation Date:
2025-03-27
Initial Registration Date:
2009-03-17

History

Start date End date Type Value
2024-08-02 2024-08-02 Address P.O. BOX 174, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-02 Address PO BOX 174, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-08-09 2024-08-02 Address P.O. BOX 174, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-08-09 Address 17 MEMORIAL DRIVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2006-08-09 2020-08-12 Address PO BOX 174, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000417 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220927000266 2022-09-27 BIENNIAL STATEMENT 2022-08-01
200812060216 2020-08-12 BIENNIAL STATEMENT 2020-08-01
140807006536 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120809006327 2012-08-09 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF719C000020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
14391.25
Base And Exercised Options Value:
14391.25
Base And All Options Value:
28782.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-05-13
Description:
ANNUAL GENERATOR PREVENTIVE MAINTENANCE SERVICE ON ELEVEN CAMPUS GENERATORS
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
45187.00
Total Face Value Of Loan:
45187.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45187
Current Approval Amount:
45187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45677.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State