Search icon

ELM AIR CONDITIONING CORP.

Company Details

Name: ELM AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1956 (69 years ago)
Entity Number: 108032
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 68 South Service Road, Melville, NY, USA, SUITE 100, melville, NY, United States, 11747
Principal Address: 177 BUFFALO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT J OEST Chief Executive Officer 177 BUFFALO AVE, FREEPORT, NY, United States, 11520

Agent

Name Role Address
JOHN P RUGGIERO C/O CANFIELD MADDEN & RUGGIERO LLP Agent 42-24 DOUGLASTON PKWY, DOUGLASTON, NY, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 South Service Road, Melville, NY, USA, SUITE 100, melville, NY, United States, 11747

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 177 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-21 2023-10-04 Address 177 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2012-05-16 2014-04-21 Address 1777 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004001659 2023-10-04 BIENNIAL STATEMENT 2022-04-01
200427060075 2020-04-27 BIENNIAL STATEMENT 2020-04-01
160411006074 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140421006037 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120516002822 2012-05-16 BIENNIAL STATEMENT 2012-04-01

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:
267337.00
Total Face Value Of Loan:
267337.00
Date:
2020-04-28
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:
268258.00
Total Face Value Of Loan:
268258.00
Date:
2015-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
398000.00
Total Face Value Of Loan:
398000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267337
Current Approval Amount:
267337
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270274.04
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268258
Current Approval Amount:
268258
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
271822.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-19
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State