Search icon

AIR ECOLOGY, INC.

Company Details

Name: AIR ECOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1982 (43 years ago)
Entity Number: 757784
ZIP code: 10803
County: Westchester
Place of Formation: New York
Principal Address: 22 THIRD AVE, PELHAM, NY, United States, 10803
Address: PO BOX 445, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A RAFFIO Chief Executive Officer PO BOX 445, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 445, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1993-07-28 2004-03-24 Address 438 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-07-28 2004-03-24 Address 438 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-07-28 2004-03-24 Address 438 5TH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1982-03-16 1993-07-28 Address 95 ROUND HILL DR., YONKERS, NY, 10710, USA (Type of address: Service of Process)
1982-03-16 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040324002323 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020312002508 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000411002782 2000-04-11 BIENNIAL STATEMENT 2000-03-01
940517002094 1994-05-17 BIENNIAL STATEMENT 1994-03-01
930728002314 1993-07-28 BIENNIAL STATEMENT 1993-03-01
A850352-3 1982-03-16 CERTIFICATE OF INCORPORATION 1982-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2671628500 2021-02-22 0202 PPS 604 Fifth Ave, Pelham, NY, 10803-3704
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28430
Loan Approval Amount (current) 28430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-3704
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28904.35
Forgiveness Paid Date 2022-10-26
8710807707 2020-05-01 0202 PPP 604 FIFTH AVE, PELHAM, NY, 10803-3704
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23705
Loan Approval Amount (current) 23705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PELHAM, WESTCHESTER, NY, 10803-3704
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24027.13
Forgiveness Paid Date 2021-09-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State