Search icon

NU-WAY HEATING & AIR CONDITIONING CORP.

Company Details

Name: NU-WAY HEATING & AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (40 years ago)
Entity Number: 1038016
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 620 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SHIBOSKI Chief Executive Officer 620 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
NU-WAY HEATING & AIR CONDITIONING CORP. DOS Process Agent 620 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
113217219
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-04 2023-11-01 Address 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2010-10-04 2023-11-01 Address 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1997-11-12 2010-10-04 Address 1 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101034604 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221011000602 2022-10-11 BIENNIAL STATEMENT 2021-11-01
131230006154 2013-12-30 BIENNIAL STATEMENT 2013-11-01
111230002157 2011-12-30 BIENNIAL STATEMENT 2011-11-01
101004002528 2010-10-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
523000.00
Total Face Value Of Loan:
523000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523000
Current Approval Amount:
523000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
527327.29

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 777-1971
Add Date:
2018-12-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State