Search icon

CONCEPT AIR CONDITIONING & REFRIGERATION, INC.

Company Details

Name: CONCEPT AIR CONDITIONING & REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1985 (39 years ago)
Entity Number: 1038281
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-84 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT INCANTALUPO Chief Executive Officer 201 BERMUDA ST, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-84 MASPETH AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-02-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-04 2003-12-02 Address 53-36 63RD ST., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-04 2003-12-02 Address ATTN: BILL MCCARTHY, 120 W 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1985-12-17 1995-04-04 Address 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504002134 2012-05-04 BIENNIAL STATEMENT 2011-12-01
091209002461 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071214002690 2007-12-14 BIENNIAL STATEMENT 2007-12-01
031202002390 2003-12-02 BIENNIAL STATEMENT 2003-12-01
980102002275 1998-01-02 BIENNIAL STATEMENT 1997-12-01
950404002005 1995-04-04 BIENNIAL STATEMENT 1993-12-01
B300583-4 1985-12-17 CERTIFICATE OF INCORPORATION 1985-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184078504 2021-02-20 0202 PPS 5884 Maspeth Ave, Maspeth, NY, 11378-2730
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471920
Loan Approval Amount (current) 471920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2730
Project Congressional District NY-06
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 476742.63
Forgiveness Paid Date 2022-03-03
1431257300 2020-04-28 0202 PPP 58-84 MASPETH AVE, MASPETH, NY, 11378
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434637.95
Loan Approval Amount (current) 434637.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 439210.58
Forgiveness Paid Date 2021-05-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State