Search icon

ALL AIR SPECIALISTS INC.

Company Details

Name: ALL AIR SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803946
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1385 jerusalem ave, n. merrick, NE, United States, 11566
Principal Address: 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-292-5600

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALL AIR SPECIALISTS INC DOS Process Agent 1385 jerusalem ave, n. merrick, NE, United States, 11566

Agent

Name Role Address
JAMES SPANOPOUOLOS Agent 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566

Chief Executive Officer

Name Role Address
JAMES SPONOPOULOS Chief Executive Officer 1385 JERUSALEM AVENUE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1451319-DCA Inactive Business 2012-12-02 2013-06-30

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-04-15 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2011-06-15 2024-04-15 Address 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2009-04-28 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 2, Par value: 0.01
2009-04-28 2024-04-15 Address 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Registered Agent)
2009-04-28 2024-04-15 Address 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001988 2024-04-15 BIENNIAL STATEMENT 2024-04-15
130605002272 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110615002393 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090428000754 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192011 PL VIO INVOICED 2013-03-29 73000 PL - Padlock Violation
192012 APPEAL INVOICED 2013-01-18 25 Appeal Filing Fee
1159109 FINGERPRINT INVOICED 2012-12-05 75 Fingerprint Fee
1159110 LICENSE INVOICED 2012-12-03 50 Home Improvement Contractor License Fee
1159112 CNV_TFEE INVOICED 2012-12-03 6.230000019073486 WT and WH - Transaction Fee
1159111 TRUSTFUNDHIC INVOICED 2012-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633087004 2020-04-07 0235 PPP 1385 JERUSALEM AVE, MERRICK, NY, 11566-1342
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-1342
Project Congressional District NY-04
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141062.47
Forgiveness Paid Date 2021-01-25
4506938407 2021-02-06 0235 PPS 1385 Jerusalem Ave, N Merrick, NY, 11566-1342
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N Merrick, NASSAU, NY, 11566-1342
Project Congressional District NY-04
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133625.34
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State