Search icon

ARCTIC AIR CONDITIONING SYSTEMS, INC.

Company Details

Name: ARCTIC AIR CONDITIONING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1986 (39 years ago)
Entity Number: 1077902
ZIP code: 10466
County: Westchester
Place of Formation: New York
Address: 3816 rombouts ave, Bronx, NY, United States, 10466
Principal Address: 3816 ROMBOUTS AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRANELLI Chief Executive Officer 3816 ROMBOUTS AVE, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3816 rombouts ave, Bronx, NY, United States, 10466

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 3816 ROMBOUTS AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-01-13 2024-03-15 Address 3816 ROMBOUTS AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-01-13 2024-03-15 Address 3816 ROMBOUTS AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1986-04-29 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-29 1993-01-13 Address 95 ROUNDHILL DRIVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002080 2024-03-15 BIENNIAL STATEMENT 2024-03-15
200615060338 2020-06-15 BIENNIAL STATEMENT 2020-04-01
180625006086 2018-06-25 BIENNIAL STATEMENT 2018-04-01
160606007163 2016-06-06 BIENNIAL STATEMENT 2016-04-01
140424006121 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120615002316 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100426002714 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080411002335 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060426002241 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040415002099 2004-04-15 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381320 0216000 2002-04-24 12-14 NORTH BROADWAY, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-06-20
Emphasis S: CONSTRUCTION
Case Closed 2002-07-18

Related Activity

Type Complaint
Activity Nr 203594494
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 137.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-07-05
Abatement Due Date 2002-07-10
Nr Instances 1
Nr Exposed 1
Gravity 01
109918649 0215600 1994-08-10 801 EAST 179TH STREET, BRONX, NY, 10460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-08-10
Case Closed 1994-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-09-30
Abatement Due Date 1994-11-02
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1994-09-30
Abatement Due Date 1994-11-02
Nr Instances 1
Nr Exposed 2
Gravity 01
106943053 0215000 1994-01-24 454-456 WEST 35TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Emphasis L: GUTREH
Case Closed 1994-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-02-11
Abatement Due Date 1994-02-16
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106934649 0215000 1993-08-23 367 EAST 10TH STREET, NEW YORK, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Emphasis L: GUTREH
Case Closed 1993-11-24

Related Activity

Type Referral
Activity Nr 901796607
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-09-15
Abatement Due Date 1993-09-20
Current Penalty 425.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585427108 2020-04-13 0202 PPP 3816 Rombouts Avenue, bronx, NY, 10466-6127
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125979.65
Loan Approval Amount (current) 125979.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10466-6127
Project Congressional District NY-16
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126868.51
Forgiveness Paid Date 2020-12-31
2197488301 2021-01-20 0202 PPS 3816 Rombouts Ave, Bronx, NY, 10466-6127
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134620.87
Loan Approval Amount (current) 134620.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-6127
Project Congressional District NY-16
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135204.23
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State