Search icon

BRYANT AIR CONDITIONING CONTRACTORS, INC.

Company Details

Name: BRYANT AIR CONDITIONING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1956 (69 years ago)
Entity Number: 109614
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 420B WYANDANCH AVE, N. BABYLON, NY, United States, 11704
Principal Address: 25 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYANT AIR CONDITIONING CONTRACTORS, INC. DOS Process Agent 420B WYANDANCH AVE, N. BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RICHARD SPINELLI Chief Executive Officer 25 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
111814359
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-10 2018-06-21 Address 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Service of Process)
2016-06-10 2020-06-04 Address 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Chief Executive Officer)
2016-06-10 2020-06-04 Address 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Principal Executive Office)
2004-07-20 2016-06-10 Address 420B WYANDANCH AVE, WEST BABYLON, NY, 11704, 1506, USA (Type of address: Service of Process)
2004-07-20 2016-06-10 Address 420B WYANDANCH AVE, WEST BABYLON, NY, 11704, 1506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200604060821 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180621006143 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160610006235 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140606006140 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120724002508 2012-07-24 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
83372.00
Total Face Value Of Loan:
83372.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83372
Current Approval Amount:
83372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83915.63

Date of last update: 19 Mar 2025

Sources: New York Secretary of State