Search icon

JT&T AIR CONDITIONING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: JT&T AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (40 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

Form 5500 Series

Employer Identification Number (EIN):
112793053
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
925836.97
Total Face Value Of Loan:
925836.97
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-24
Type:
Unprog Rel
Address:
82-23 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-07-06
Type:
Referral
Address:
82-23 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-05-08
Type:
Prog Related
Address:
323 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-07-28
Type:
Accident
Address:
1650 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-15
Type:
Unprog Rel
Address:
FOREST HILL ROAD & YUKON AVENUE, STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,008,133
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,008,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,019,098.17
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,008,133
Jobs Reported:
54
Initial Approval Amount:
$925,836.97
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,836.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$940,041.59
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $925,833.97
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
JT&T AIR CONDITIONING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JT&T AIR CONDITIONING CORP.
Party Role:
Plaintiff
Party Name:
WESTERN SURETY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
JT&T AIR CONDITIONING CORP.
Party Role:
Plaintiff
Party Name:
GOVERNAIR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State