Search icon

JT&T AIR CONDITIONING CORP.

Company Details

Name: JT&T AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (39 years ago)
Entity Number: 1050091
ZIP code: 11378
County: Queens
Place of Formation: New York
Activity Description: JT&T is a full service mechanical contracting firm capable of handling all your HVAC contracting needs from large installations to preventive maintenance.
Address: 64-54 MAURICE AVE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-416-1660

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONDA MIKHAIL Chief Executive Officer 149-31, OLD WESTBURY, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-54 MAURICE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-01-29 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-11-11 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-09-05 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-08-29 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-14 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-29 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-14 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-03-14 2024-03-14 Address 149-31, OLD WESTBURY, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 10 ST. ANDREWS, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240314003784 2024-03-14 BIENNIAL STATEMENT 2024-03-14
120328002273 2012-03-28 BIENNIAL STATEMENT 2012-01-01
100507002249 2010-05-07 BIENNIAL STATEMENT 2010-01-01
080114003711 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060302002206 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040129002596 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020128002459 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000223002079 2000-02-23 BIENNIAL STATEMENT 2000-01-01
970409000493 1997-04-09 CERTIFICATE OF AMENDMENT 1997-04-09
950427002077 1995-04-27 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341728889 0215600 2016-08-24 82-23 BROADWAY, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-08-24
Case Closed 2016-10-19

Related Activity

Type Inspection
Activity Nr 1172787
Health Yes
Type Inspection
Activity Nr 1172905
Health Yes
Type Inspection
Activity Nr 1172870
Health Yes
Type Complaint
Activity Nr 1128467
Health Yes
313138810 0215000 2009-05-08 323 EAST 16TH STREET, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-16
Case Closed 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647158305 2021-01-21 0202 PPS 6454 Maurice Ave, Maspeth, NY, 11378-1377
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925836.97
Loan Approval Amount (current) 925836.97
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1377
Project Congressional District NY-06
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 940041.59
Forgiveness Paid Date 2022-08-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State