Search icon

AIR BARRIER SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AIR BARRIER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2013 (12 years ago)
Entity Number: 4417626
ZIP code: 12207
County: Essex
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 257 MIDDLE ROAD, CROWN POINT, NY, United States, 12928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CATHERINE MULLER Chief Executive Officer 257 MIDDLE ROAD, CROWN POINT, NY, United States, 12928

Links between entities

Type:
Headquarter of
Company Number:
001068233
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1114979
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69141072
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CATHERINE MULLER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2188414

Unique Entity ID

Unique Entity ID:
L8XVJS8CF9J5
CAGE Code:
7SSD7
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2017-01-20

Commercial and government entity program

CAGE number:
7SSD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-02
CAGE Expiration:
2030-06-02
SAM Expiration:
2026-05-29

Contact Information

POC:
CATHERINE MULLER

Form 5500 Series

Employer Identification Number (EIN):
205232788
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 257 MIDDLE ROAD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 257 MIDDLE ROAD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2025-06-01 Address 257 MIDDLE ROAD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250601014695 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230628004707 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210630000827 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190619060272 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170605007846 2017-06-05 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$123,912.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,912.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,330.61
Servicing Lender:
TrailNorth FCU
Use of Proceeds:
Payroll: $113,019.9
Utilities: $3,000
Mortgage Interest: $1,800
Healthcare: $6092.6

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-12-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State