Search icon

AIRUS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIRUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Document Number: P04000040197
FEI/EIN Number 200839362
Address: 5475 WILLIAMS RD, TAMPA, FL, 33610, US
Mail Address: 5475 WILLIAMS RD, TAMPA, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YO ILYON President 5475 WILLIAMS RD, TAMPA, FL, 33610
LEE JIHYE Chief Financial Officer 5475 WILLIAMS RD, TAMPA, FL, 33610
YO ILYON Agent 5475 WILLIAMS RD, TAMPA, FL, 33610

Form 5500 Series

Employer Identification Number (EIN):
200839362
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136654 AIR ONE MECHANICAL ACTIVE 2023-11-07 2028-12-31 - 5475 WILLIAMS RD, TAMPA, FL, 33610
G21000047680 AIR ONE HVAC SOLUTIONS ACTIVE 2021-04-07 2026-12-31 - 5475 WILLIAMS ROAD, TAMPA, FL, 33610
G15000012410 AIR ONE HVAC SYSTEMS ACTIVE 2015-02-04 2030-12-31 - 5475 WILLIAMS RD., TAMPA, FL, 33610
G13000024785 AIR ONE OF PINELLAS ACTIVE 2013-03-12 2028-12-31 - 5475 WILLIAMS RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 5475 WILLIAMS RD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-03-19 5475 WILLIAMS RD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 5475 WILLIAMS RD, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2010-05-03 YO, ILYON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829374 TERMINATED 1000000563147 HILLSBOROU 2013-12-11 2033-12-26 $ 15,264.61 STATE OF FLORIDA0004493

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
72730.00
Total Face Value Of Loan:
72730.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$67,280
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,280
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,895.66
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $67,274
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$72,730
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,730
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,548.96
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $72,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State