Search icon

AIR-IDEAL INC.

Headquarter

Company Details

Name: AIR-IDEAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1948 (77 years ago)
Entity Number: 81848
ZIP code: 11501
County: Nassau
Place of Formation: New York
Activity Description: HVAC Contractor
Address: 51 Windsor Ave, Mineola, NY, United States, 11501
Principal Address: 51 Windsor Avenue, Mineola, NY, United States, 11501

Contact Details

Phone +1 516-873-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 51 Windsor Ave, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
VIJAY BIRADAR Chief Executive Officer 51 WINDSOR AVENUE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F24000000887
State:
FLORIDA

Licenses

Number Status Type Date End date
0960740-DCA Active Business 2002-12-20 2025-02-28

History

Start date End date Type Value
2025-01-28 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-26 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301046843 2024-03-01 BIENNIAL STATEMENT 2024-03-01
231107000295 2023-11-06 CERTIFICATE OF CHANGE BY ENTITY 2023-11-06
220210000309 2022-02-10 BIENNIAL STATEMENT 2022-02-10
170920000393 2017-09-20 CERTIFICATE OF AMENDMENT 2017-09-20
940419002673 1994-04-19 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545599 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3545598 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261229 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261228 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960788 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960789 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2549546 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549547 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1994399 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1994398 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
602320.00
Total Face Value Of Loan:
602320.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-30
Type:
Complaint
Address:
51 WINDSOR AVE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602320
Current Approval Amount:
602320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
609815.54

Motor Carrier Census

DBA Name:
IDEAL METAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 873-3107
Add Date:
2021-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State