Search icon

MYSTIC AIR QUALITY CONSULTANTS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MYSTIC AIR QUALITY CONSULTANTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 1988
Business ALEI: 0214621
Annual report due: 03 Mar 2026
Business address: 1204 NORTH RD., GROTON, CT, 06340, United States
Mailing address: 1204 NORTH RD., GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: maqc2@aol.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H3PYL8AJ36P7 2025-01-21 1204 NORTH RD, GROTON, CT, 06340, 2747, USA 1204 NORTH RD, GROTON, CT, 06340, 2747, USA

Business Information

Doing Business As MYSTIC AIR QUALITY CONSULTANTS INC
URL www.mysticair.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2002-02-15
Entity Start Date 1987-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER J EIDENT
Role CEO
Address 1204 NORTH ROAD, GROTON, CT, 06340, USA
Title ALTERNATE POC
Name RICH HAFFEY
Role PRESIDENT
Address 1204 NORTH ROAD, GROTON, CT, 06340, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER J EIDENT
Address 1204 NORTH ROAD, GROTON, CT, 06340, USA
Title ALTERNATE POC
Name RICH HAFFEY
Role PRESIDENT
Address 1204 NORTH ROAD, GROTON, CT, 06340, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1K3R1 Active Non-Manufacturer 1999-05-13 2024-03-08 2029-01-24 2025-01-21

Contact Information

POC CHRISTOPHER J. EIDENT
Phone +1 800-247-7746
Fax +1 860-449-8860
Address 1204 NORTH RD, GROTON, CT, 06340 2747, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2023 061225491 2024-03-18 MYSTIC AIR QUALITY CONSULTANTS, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing CHRISTOPHER EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2022 061225491 2023-05-16 MYSTIC AIR QUALITY CONSULTANTS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing CHRISTOPHER EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2021 061225491 2022-04-06 MYSTIC AIR QUALITY CONSULTANTS, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-06
Name of individual signing CHRISTOPHER EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2020 061225491 2021-04-05 MYSTIC AIR QUALITY CONSULTANTS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing CHRISTOPHER EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2019 061225491 2020-04-28 MYSTIC AIR QUALITY CONSULTANTS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2018 061225491 2019-03-28 MYSTIC AIR QUALITY CONSULTANTS, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-28
Name of individual signing CHRISTOPHER EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2017 061225491 2018-05-14 MYSTIC AIR QUALITY CONSULTANTS, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2016 061225491 2017-06-29 MYSTIC AIR QUALITY CONSULTANTS, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing CHRISTOPHER J EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2015 061225491 2016-04-13 MYSTIC AIR QUALITY CONSULTANTS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
MYSTIC AIR QUALITY CONSULTANTS, INC. 401(K) PLAN 2014 061225491 2015-09-11 MYSTIC AIR QUALITY CONSULTANTS, INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-04-01
Business code 811490
Sponsor’s telephone number 8604498903
Plan sponsor’s address 1204 NORTH ROAD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-11
Name of individual signing CHRISTOPHER J. EIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER JAMES EIDENT Agent 1204 NORTH RD., GROTON, CT, 06340, United States 1204 NORTH RD., GROTON, CT, 06340, United States +1 860-235-5505 maqc2@aol.com 4 FARGO DRIVE, LEDYARD, CT, 06339, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD CORNELIUS HAFFEY Officer 1204 NORTH RD., GROTON, CT, 06340, United States - - 29 Regatta Dr, Niantic, CT, 06357-1643, United States
JOAN HORTON EIDENT Officer 1204 NORTH RD., GROTON, CT, 06340, United States - - 4 FARGO DR., LEDYARD, CT, 06339, United States
CHRISTOPHER JAMES EIDENT Officer 1204 NORTH RD., GROTON, CT, 06340, United States +1 860-235-5505 maqc2@aol.com 4 FARGO DRIVE, LEDYARD, CT, 06339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
96.000015 Asbestos Training Provider INACTIVE LAPSED DUE TO NON-RENEWAL 2017-09-15 2022-10-01 2023-09-30
97.015 Lead Training Provider INACTIVE LAPSED DUE TO NON-RENEWAL 2017-09-15 2018-10-01 2019-09-30
51.002051 Lead Consultant Contractor ACTIVE CURRENT 2000-08-23 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914317 2025-02-03 - Annual Report Annual Report -
BF-0012280448 2024-02-02 - Annual Report Annual Report -
BF-0011386743 2023-02-15 - Annual Report Annual Report -
BF-0010412325 2022-02-15 - Annual Report Annual Report 2022
0007110176 2021-02-02 - Annual Report Annual Report 2021
0006763767 2020-02-20 - Annual Report Annual Report 2020
0006732000 2020-01-24 - Annual Report Annual Report 2019
0006324396 2019-01-17 - Annual Report Annual Report 2018
0005925531 2017-09-14 - Annual Report Annual Report 2017
0005548168 2016-04-25 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV HSCG4712C3EFK13 2012-09-06 - -
Unique Award Key CONT_IDV_HSCG4712C3EFK13_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5750.00
Potential Award Amount 5750.00

Description

Title CHASE HALL BARRACKS, ASBESTOS SAMPLING, TESTING&REPORT FEES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient MYSTIC AIR QUALITY CONSULTANTS, INC.
UEI H3PYL8AJ36P7
Recipient Address 1204 NORTH RD, GROTON, NEW LONDON, CONNECTICUT, 063402747, UNITED STATES
- IDV N4008509A2532 2009-03-12 - -
Unique Award Key CONT_IDV_N4008509A2532_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title AIR QUALITY MONITORING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient MYSTIC AIR QUALITY CONSULTANTS, INC.
UEI H3PYL8AJ36P7
Legacy DUNS 198714131
Recipient Address 1204 NORTH RD, GROTON, NEW LONDON, CONNECTICUT, 063402747, UNITED STATES
PO AWARD V689C80361 2008-03-04 2008-03-14 2008-03-14
Unique Award Key CONT_AWD_V689C80361_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE INDOOR AIR QUALITY SAMPLING FOR BUILDING 5
Product and Service Codes J029: MAINT-REP OF ENGINE ACCESSORIES

Recipient Details

Recipient MYSTIC AIR QUALITY CONSULTANTS, INC.
UEI H3PYL8AJ36P7
Legacy DUNS 198714131
Recipient Address 1204 NORTH RD, GROTON, 063402747, UNITED STATES
DELIVERY ORDER AWARD 0004 2007-11-20 2008-01-14 2008-01-14
Unique Award Key CONT_AWD_0004_9700_N6247204A6040_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7713.00
Current Award Amount 7713.00
Potential Award Amount 7713.00

Description

Title CONDUCT ENVIRONMENTAL TESTING YD 232
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient MYSTIC AIR QUALITY CONSULTANTS, INC.
UEI H3PYL8AJ36P7
Legacy DUNS 198714131
Recipient Address 1204 NORTH RD, GROTON, NEW LONDON, CONNECTICUT, 06340, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123171746 0111500 1995-03-24 SCOVIL BRASS, 75 HAMILTON AVE, WATERBURY, CT, 06702
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-03-24
Case Closed 1995-05-18

Related Activity

Type Referral
Activity Nr 902558592
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1995-03-24
Abatement Due Date 1995-04-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 54
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043577109 2020-04-10 0156 PPP 1204 NORTH RD, GROTON, CT, 06340-2747
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287915
Loan Approval Amount (current) 287915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-2747
Project Congressional District CT-02
Number of Employees 16
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289542.85
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0610198 MYSTIC AIR QUALITY CONSULTANTS, INC. MYSTIC AIR QUALITY CONSULTANTS INC H3PYL8AJ36P7 1204 NORTH RD, GROTON, CT, 06340-2747
Capabilities Statement Link -
Phone Number 800-247-7746
Fax Number 860-449-8860
E-mail Address maqc2@aol.com
WWW Page www.mysticair.com
E-Commerce Website http://www.mysticair.com
Contact Person CHRISTOPHER EIDENT
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 1K3R1
Year Established 1987
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative safety and industrial services inclduing indoor air quality, mold, asbestos, lead, radon, PCBs, testing and training
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Indoor air quality, asbestos, lead paint, hazmat surveys, CIH, Safety
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name christopher j eident
Role CEO
Name Joan h eident
Role CFO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Hartford Hospital
Contract Asbestos Monitor
Start 2013-01-01
End 2014-01-01
Value 80000
Contact Maureen Bascom
Phone 860-545-1387

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005237332 Active OFS 2024-09-06 2029-09-15 AMENDMENT

Parties

Name MYSTIC AIR QUALITY CONSULTANTS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005154482 Active OFS 2023-07-18 2028-12-17 AMENDMENT

Parties

Name MYSTIC AIR QUALITY CONSULTANTS, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party
0003324065 Active OFS 2019-08-08 2029-09-15 AMENDMENT

Parties

Name MYSTIC AIR QUALITY CONSULTANTS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003280681 Active OFS 2018-12-17 2028-12-17 ORIG FIN STMT

Parties

Name MYSTIC AIR QUALITY CONSULTANTS, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party
0003015736 Active OFS 2014-09-15 2029-09-15 ORIG FIN STMT

Parties

Name MYSTIC AIR QUALITY CONSULTANTS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 11157 JOY GAUGHAN v ASBESTOS ABATEMENT INSULATION SERV., INC 1992-03-03 Appeal Case Disposed View Case
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