Search icon

LANDMARK AIR SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDMARK AIR SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1975
Business ALEI: 0027203
Annual report due: 18 Aug 2025
Business address: 36B Kenosia Ave, Danbury, CT, 06810-2302, United States
Mailing address: P.O. BOX 4369, DANBURY, CT, United States, 06813-4369
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: LANDMARK2@YAHOO.COM

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

Officer

Name Role Business address Residence address
ANTHONY P. CERULLI Officer 36-B KENOSIA AVE, DANBURY, CT, 06810, United States 113 STONECREST ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CERULLI Agent 36B KENOSIA AVE., DANBURY, CT, 06810, United States P.O. BOX 4369, DANBURY, CT, 06813-4369, United States +1 203-798-1199 landmark2@yahoo.com 113 STONECREST RD., RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
APSP.0002726 APPRENTICESHIP SPONSOR ACTIVE REGISTERED 2008-01-24 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342606 2024-07-19 - Annual Report Annual Report -
BF-0011089110 2023-08-02 - Annual Report Annual Report -
BF-0010289988 2022-08-03 - Annual Report Annual Report 2022
BF-0009809165 2021-09-17 - Annual Report Annual Report -
0007219588 2021-03-11 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74900.00
Total Face Value Of Loan:
74900.00
Date:
2020-05-03
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:
86889.00
Total Face Value Of Loan:
86889.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,889
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,536.5
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $86,889

Debts and Liens

Subsequent Filing No:
0003371445
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-05-23
Lapse Date:
2025-05-23
Subsequent Filing No:
0003310852
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-06-01
Lapse Date:
2024-06-01

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information