Search icon

FRESH AIR SYSTEMS, INC.

Company Details

Name: FRESH AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536741
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 10 OLD FARM CIRCLE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PASQUALINI, JR Chief Executive Officer 10 OLD FARM CIRCLE, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
FRANK PASQUALINI, JR DOS Process Agent 10 OLD FARM CIRCLE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 10 OLD FARM CIRCLE, WHITE PLAINS, NY, 10605, 5405, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 10 OLD FARM CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2015-06-02 2024-07-02 Address 10 OLD FARM CIRCLE, WHITE PLAINS, NY, 10605, 5405, USA (Type of address: Service of Process)
2015-06-02 2024-07-02 Address 10 OLD FARM CIRCLE, WHITE PLAINS, NY, 10605, 5405, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-06-02 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2011-07-01 2015-06-02 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-07-01 2015-06-02 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2009-07-21 2011-07-01 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2009-07-21 2011-07-01 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-07-21 2011-07-01 Address 1 MARTIN PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240702005026 2024-07-02 BIENNIAL STATEMENT 2024-07-02
150602006679 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607006278 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110701002031 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090721002454 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070718000143 2007-07-18 CERTIFICATE OF CHANGE 2007-07-18
070627000594 2007-06-27 CERTIFICATE OF INCORPORATION 2007-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780287408 2020-05-15 0202 PPP 1 Martin Place, Port Chester, NY, 10573
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14450
Loan Approval Amount (current) 14450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14588.56
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State