Search icon

AIR FLOW PUMP CORP.

Company Details

Name: AIR FLOW PUMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371844
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8412 FOSTER AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WEINSTOCK Chief Executive Officer 8412 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8412 FOSTER AVE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2013-06-07 2020-09-23 Address 8412 FOSTER AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2001-07-06 2009-06-26 Address 8412 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2001-07-06 2009-06-26 Address 8412 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1995-03-10 2013-06-07 Address 1431 E 69TH ST., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-03-10 2001-07-06 Address 1080 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060406 2020-09-23 BIENNIAL STATEMENT 2019-06-01
20140902005 2014-09-02 ASSUMED NAME LLC INITIAL FILING 2014-09-02
130607006609 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614002736 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090626002129 2009-06-26 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F09PO7300000168316
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2009-02-11
Description:
CUSTOMIZED SEWAGE SYSTEM SEWAGE SYSTEM: 2 PUMPS, BASIN, AND CONTROL SYSTEM.
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ
Procurement Instrument Identifier:
F08PO7300000158028
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2008-09-05
Description:
CONDENSATE RETURN TANK SYSTEM
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
122076.00
Total Face Value Of Loan:
122076.00
Date:
2020-06-12
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
89063.00
Total Face Value Of Loan:
89063.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89063
Current Approval Amount:
89063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89974.61
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122076
Current Approval Amount:
122076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122885.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State