Search icon

AIRCOM COMMERCIAL KITCHEN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AIRCOM COMMERCIAL KITCHEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841347
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 20 Brooklyn Ave, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR COM COMMERCIAL KITCHEN CORP. DOS Process Agent 20 Brooklyn Ave, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
MITCHELL OTT Chief Executive Officer 20 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
7C9K5
UEI Expiration Date:
2017-06-17

Business Information

Division Name:
KITCHEN
Activation Date:
2016-06-17
Initial Registration Date:
2015-03-25

Commercial and government entity program

CAGE number:
7C9K5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-07-04

Contact Information

POC:
MITCH N OTT
Corporate URL:
www.aircomny.com

History

Start date End date Type Value
2025-06-05 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-14 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403004196 2024-04-03 BIENNIAL STATEMENT 2024-04-03
110825002559 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090805000002 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0202P1E30001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14400.00
Base And Exercised Options Value:
14400.00
Base And All Options Value:
14400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-30
Description:
IGF::OT::IGF INSTALL OWNER SUPPLIED DISWASHER, TO INCLUDE UN-CRATE, MOVE TO LOCATION, AND ALL NECESSARY CONNECTIONS TO ELECTRIC, WATER, STEAM AND EXHAUST.
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
119230.00
Total Face Value Of Loan:
119230.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$119,230
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,766.74
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $119,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State