Search icon

PREFERRED AIR SYSTEMS, INC.

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

Company Details

Entity Name: PREFERRED AIR SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 1997
Business ALEI: 0566821
Annual report due: 14 Jul 2025
Business address: 105 Grays Bridge Rd, Brookfield, CT, 06804-2612, United States
Mailing address: 105 Grays Bridge Rd, Brookfield, CT, United States, 06804-2612
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mtb@preferredair.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-03-28
Expiration Date: 2022-03-28
Status: Expired
Product: Specializing In Sales, Service, And Installation Of Heating and Air Conditioning Systems including Geothermal Design & Install.
Number Of Employees: 2
Goods And Services Description: Distribution and Conditioning Systems and Equipment and Components

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PREFERRED AIR SYSTEMS, INC., NEW YORK 4469942 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7LGQ2QVLWD3 2025-01-24 105 GRAYS BRIDGE RD, BROOKFIELD, CT, 06804, 2612, USA 105 GRAYS BRIDGE RD, BROOKFIELD, CT, 06804, 2612, USA

Business Information

URL www.preferredairsystems.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2024-01-25
Entity Start Date 1997-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220
Product and Service Codes J041, J043, N041

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOPE BIASETTI
Role PRESIDENT
Address 105 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, USA
Government Business
Title PRIMARY POC
Name ANTHONY BIASETTI
Role VICE PRESIDENT
Address 105 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED AIR SYSTEMS, INC. 401(K) PLAN 2023 061493625 2024-10-03 PREFERRED AIR SYSTEMS INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 2039486017
Plan sponsor’s address 105B GRAY'S BRIDGE ROAD, BROOKFIELD, CT, 06804
PREFERRED AIR SYSTEMS, INC. 401(K) PLAN 2023 061493625 2024-10-04 PREFERRED AIR SYSTEMS INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 2039486017
Plan sponsor’s address 105B GRAY'S BRIDGE ROAD, BROOKFIELD, CT, 06804
PREFERRED AIR SYSTEMS, INC. 401(K) PLAN 2022 061493625 2023-10-03 PREFERRED AIR SYSTEMS INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 2037786286
Plan sponsor’s address 105B GRAY'S BRIDGE ROAD, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing HOPE A BIASETTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Biasetti Agent 105 Grays Bridge Rd, Brookfield, CT, 06804-2612, United States 105 Grays Bridge Rd, Brookfield, CT, 06804-2612, United States +1 203-778-6286 mtb@preferredair.net 44 Beacon Manor Cir, Naugatuck, CT, 06770-4927, United States

Officer

Name Role Business address Residence address
HOPE A. BIASETTI Officer 105 Grays Bridge Rd, Brookfield, CT, 06804-2612, United States 18 N Lake Shore Dr, Brookfield, CT, 06804-1420, United States
ANTHONY J. BIASETTI Officer 105 Grays Bridge Rd, Brookfield, CT, 06804-2612, United States 18 N Lake Shore Dr, Brookfield, CT, 06804-1420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002469 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2000-09-22 2001-09-30
HIC.0699262 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-08-02 2024-08-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175614 2024-06-17 - Annual Report Annual Report -
BF-0011261827 2023-06-30 - Annual Report Annual Report -
BF-0010192615 2022-08-23 - Annual Report Annual Report 2022
BF-0010635548 2022-06-10 2022-06-10 Change of Business Address Business Address Change -
BF-0009761384 2021-08-12 - Annual Report Annual Report -
0006947210 2020-07-15 - Annual Report Annual Report 2020
0006598499 2019-07-17 - Annual Report Annual Report 2019
0006207747 2018-06-28 - Annual Report Annual Report 2018
0005892508 2017-07-20 - Annual Report Annual Report 2017
0005615069 2016-07-28 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3117676008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PREFERRED AIR SYSTEMS INC
Recipient Name Raw PREFERRED AIR SYSTEMS INC
Recipient UEI WYVGXPELDBS1
Recipient DUNS 009070520
Recipient Address 15 FEDERAL RD, DANBURY, FAIRFIELD, CONNECTICUT, 68100-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343911913 0111500 2019-04-04 15 GEORGETOWN NORTH, GREENWICH, CT, 06831
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-04
Case Closed 2019-05-17

Related Activity

Type Referral
Activity Nr 1443126
Safety Yes
312882152 0111500 2009-02-11 BLDG # 12 GREAT HERON LN., BROOKFIELD, CT, 06804
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-02-11
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: RESCON
Case Closed 2009-12-28

Related Activity

Type Inspection
Activity Nr 312882137

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-03-03
Abatement Due Date 2009-03-06
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-03-03
Abatement Due Date 2009-03-23
Nr Instances 1
Nr Exposed 1
Gravity 03
123162331 0111500 2005-11-29 22 STONEY WYLDE LANE, GREENWICH, CT, 06850
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-11-29
Case Closed 2005-12-20

Related Activity

Type Referral
Activity Nr 202624268
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2066928302 2021-01-20 0156 PPS 15 Federal Rd, Danbury, CT, 06810-5044
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289060
Loan Approval Amount (current) 289060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5044
Project Congressional District CT-05
Number of Employees 23
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290778.52
Forgiveness Paid Date 2021-09-07
1566047108 2020-04-10 0156 PPP 15 FEDERAL RD, DANBURY, CT, 06810-5010
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5010
Project Congressional District CT-05
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 259066.16
Forgiveness Paid Date 2020-12-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3233429 PREFERRED AIR SYSTEMS INC - E7LGQ2QVLWD3 105 GRAYS BRIDGE RD, BROOKFIELD, CT, 06804-2612
Capabilities Statement Link -
Phone Number 203-948-6016
Fax Number -
E-mail Address ab@preferredair.net
WWW Page www.preferredairsystems.com
E-Commerce Website -
Contact Person ANTHONY BIASETTI
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 9T5U3
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005123134 Active OFS 2023-03-02 2028-03-03 ORIG FIN STMT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name M&T Bank
Role Secured Party
0005115123 Active OFS 2023-01-17 2026-10-13 AMENDMENT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005115792 Active OFS 2023-01-12 2028-01-12 ORIG FIN STMT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name SCOPE CONSTRUCTION COMPANY, INC.
Role Secured Party
0005103169 Active OFS 2022-11-08 2027-11-08 ORIG FIN STMT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005091948 Active OFS 2022-09-09 2027-05-11 AMENDMENT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name ENGS COMMERCIAL FINANCE CO.
Role Secured Party
0005076041 Active OFS 2022-06-13 2026-03-31 AMENDMENT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name WOHLSEN CONSTRUCTION COMPANY
Role Secured Party
0005076200 Active OFS 2022-06-13 2027-05-05 AMENDMENT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name ENGS COMMERCIAL FINANCE CO.
Role Secured Party
0005067724 Active OFS 2022-05-11 2027-05-11 ORIG FIN STMT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name ENGS COMMERCIAL FINANCE CO.
Role Secured Party
0005066013 Active OFS 2022-05-05 2027-05-05 ORIG FIN STMT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name ENGS COMMERCIAL FINANCE CO.
Role Secured Party
0005020334 Active OFS 2021-10-07 2026-10-13 AMENDMENT

Parties

Name PREFERRED AIR SYSTEMS, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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