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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANRON AIR SYSTEMS, INC. CASH BALANCE PLAN 2023 800659175 2025-01-10 ANRON AIR SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE
Plan administrator’s address 302 E MAIN ST, ALBERTVILLE, AL, 359502442
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing JAMES SHARP
Valid signature Filed with authorized/valid electronic signature
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 800659175 2025-01-10 ANRON AIR SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing JIM SHARP
Valid signature Filed with authorized/valid electronic signature
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2022 800659175 2023-12-04 ANRON AIR SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing JIM SHARP
ANRON AIR SYSTEMS, INC. CASH BALANCE PLAN 2022 800659175 2024-06-04 ANRON AIR SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE
Plan administrator’s address 302 E MAIN ST, ALBERTVILLE, AL, 359502442
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JAMES SHARP
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 800659175 2023-05-22 ANRON AIR SYSTEMS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing JIM SHARP
ANRON AIR SYSTEMS, INC. CASH BALANCE PLAN 2021 800659175 2023-06-20 ANRON AIR SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JAMES SHARP
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2021 800659175 2023-08-30 ANRON AIR SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 8884015723

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing JIM SHARP
ANRON AIR SYSTEMS, INC. CASH BALANCE PLAN 2020 112077601 2022-05-24 ANRON AIR SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing JAMES SHARP
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2020 800659175 2022-01-11 ANRON AIR SYSTEMS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing JIM SHARP
ANRON AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2019 800659175 2020-12-22 ANRON AIR SYSTEMS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-01
Business code 238220
Sponsor’s telephone number 6316433433
Plan sponsor’s address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 271487169
Plan administrator’s name 401K SAFE
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2020-12-22
Name of individual signing JIM SHARP

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

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
100326000164 2010-03-26 CERTIFICATE OF INCORPORATION 2010-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339545485 0216000 2014-01-10 250 BAYCHESTER AVE., BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-10
Case Closed 2014-03-04

Related Activity

Type Complaint
Activity Nr 867863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2014-01-30
Current Penalty 2127.0
Initial Penalty 3273.0
Final Order 2014-03-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, each employee was not protected by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: location: Macy's on or about: 1/10/14 a) An employee was working from a Skyjack scissor lift while installiing hangars for ductwork. The access chain, acting as a midrail was not latched. The employee was exposed to a fall of 10'8".
Citation ID 02001
Citaton Type Serious
Standard Cited 19260034 B
Issuance Date 2014-01-30
Abatement Due Date 2014-02-07
Current Penalty 1277.0
Initial Penalty 1964.0
Final Order 2014-03-11
Nr Instances 12
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(b): "Exit marking." Exits shall be marked by a readily visible sign. Access to exits were not marked by readily visible signs in all cases where the exit or way to reach it is not immediately visible to the occupants: 250 Main St. on or about: 1/10/14 a) Exits were not marked with EXIT signs.
656256 0214700 1984-07-25 ROUTE 58 CENTRAL SUFFOLK HOSPITAL, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-08-01
Abatement Due Date 1984-08-04
Nr Instances 1
Nr Exposed 1
109934 0214700 1984-03-20 RTE 58 CENTRAL SUFFOLK HOSP, Riverhead, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-28
Case Closed 1984-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1984-03-28
Abatement Due Date 1984-03-31
Nr Instances 1
11572120 0214700 1984-01-05 PLANT 14 GRUMMAN AEROSPACE, Bethpage, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-06
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1
11462678 0214700 1983-05-26 GREEN ACRES MALL, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-06-07
11569159 0214700 1983-05-24 1165 NORTHERN BLVD, Manhasset, NY, 11030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-27
Case Closed 1983-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-06
Abatement Due Date 1983-06-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11462116 0214700 1983-03-04 NASSAU COUNTY CORRECTIONAL CNT, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-04
Case Closed 1983-03-09
11538436 0214700 1982-12-13 GREEN AERES MALL, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-27
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-01-03
Abatement Due Date 1982-12-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-01-03
Abatement Due Date 1982-12-17
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-01-03
Abatement Due Date 1982-12-17
Nr Instances 2
11448941 0214700 1982-03-10 125 PINELAWN AVE, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-15
Case Closed 1982-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-03-25
Abatement Due Date 1982-03-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-03-25
Abatement Due Date 1982-03-11
Nr Instances 3
11577327 0214700 1981-04-01 FULTON HALL US MERCHANT MARINE, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-04-14
Abatement Due Date 1981-04-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-12
Case Closed 1981-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1981-03-25
Abatement Due Date 1981-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1981-03-25
Abatement Due Date 1981-03-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-31
Case Closed 1981-01-05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-09
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1979-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-04-05
Abatement Due Date 1979-04-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-04-05
Abatement Due Date 1979-04-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-04-05
Abatement Due Date 1979-04-16
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1979-04-05
Abatement Due Date 1979-04-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-04-05
Abatement Due Date 1979-04-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1977-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-14
Abatement Due Date 1977-12-17
Nr Instances 2
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1976-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579777110 2020-04-15 0235 PPP 440 Wyandanch Ave, WEST BABYLON, NY, 11704-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342200
Loan Approval Amount (current) 1706900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 73
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1729611.25
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State