Search icon

AQUAIR ENVIRONMENTAL CONSULTANTS, LLC

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

Company Details

Entity Name: AQUAIR ENVIRONMENTAL CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2000
Business ALEI: 0666333
Annual report due: 31 Mar 2026
Business address: 59 RAINBOW ROAD, EAST GRANBY, CT, 06026, United States
Mailing address: 59 RAINBOW ROAD, EAST GRANBY, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rajatgarg@aquair.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: 2004-05-11
Expiration Date: 2005-12-31
Status: Expired
Product: Environmental Engineering & Consulting Services: Environmental Permitting, Compliance Audits, Environmental Impact Assessments, Expert Testimony, Environmental Monitoring, Record Keeping, Reporting, Site & Facilities Planning.
Number Of Employees: 2
Goods And Services Description: Environmental Services

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAJAT GARG Agent 59 RAINBOW ROAD, EAST GRANY, CT, 06026, United States 59 RAINBOW ROAD, EAST GRANY, CT, 06026, United States +1 860-539-2229 rajatgarg@aquair.net 10 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAJAT GARG Officer 59 RAINBOW ROAD, EAST GRANBY, CT, 06026, United States +1 860-539-2229 rajatgarg@aquair.net 10 ASPENWOOD DRIVE, WEATOGUE, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944255 2025-01-08 - Annual Report Annual Report -
BF-0012205347 2024-01-11 - Annual Report Annual Report -
BF-0011398807 2023-01-05 - Annual Report Annual Report -
BF-0010414545 2022-03-04 - Annual Report Annual Report 2022
0007057005 2021-01-07 - Annual Report Annual Report 2021
0006765144 2020-02-20 - Annual Report Annual Report 2020
0006313945 2019-01-09 - Annual Report Annual Report 2019
0006001396 2018-01-11 - Annual Report Annual Report 2018
0005949829 2017-10-20 - Annual Report Annual Report 2017
0005693615 2016-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595167309 2020-04-29 0156 PPP 59 RAINBOW RD, EAST GRANBY, CT, 06026
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27492
Loan Approval Amount (current) 27492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GRANBY, HARTFORD, CT, 06026-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27720.97
Forgiveness Paid Date 2021-03-05
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