Search icon

ANRON AIR SYSTEMS INC.

Company Details

Name: ANRON AIR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2010 (15 years ago)
Entity Number: 3929334
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704
Principal Address: 440 WYANDANCH AVE, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RANDY BUCHTER Chief Executive Officer 440 WYANDANCH AVE, NORTH BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
800659175
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-26 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060141 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007052 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006180 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140409006057 2014-04-09 BIENNIAL STATEMENT 2014-03-01
120621002180 2012-06-21 BIENNIAL STATEMENT 2012-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-10
Type:
Unprog Rel
Address:
250 BAYCHESTER AVE., BRONX, NY, 10475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-07-25
Type:
Planned
Address:
ROUTE 58 CENTRAL SUFFOLK HOSPITAL, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-20
Type:
Planned
Address:
RTE 58 CENTRAL SUFFOLK HOSP, Riverhead, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-05
Type:
Planned
Address:
PLANT 14 GRUMMAN AEROSPACE, Bethpage, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-26
Type:
Planned
Address:
GREEN ACRES MALL, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342200
Current Approval Amount:
1706900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1729611.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State