Search icon

ALBERT WEISS AIR CONDITIONING PRODUCTS, INC.

Company Details

Name: ALBERT WEISS AIR CONDITIONING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1959 (66 years ago)
Entity Number: 117811
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBERT WEISS CO. PENSION PLAN & TRUST 2023 131883202 2025-01-17 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000
ALBERT WEISS CO. EMPLOYEES 401K PROFIT-SHARING TRUST 2023 131883202 2024-10-08 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160601

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing FRANK CIAMPA
Valid signature Filed with authorized/valid electronic signature
ALBERT WEISS CO. PENSION PLAN & TRUST 2022 131883202 2023-12-15 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000
ALBERT WEISS CO. EMPLOYEES 401K PROFIT-SHARING TRUST 2022 131883202 2023-09-27 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160601

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. PENSION PLAN & TRUST 2021 131883202 2022-12-12 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000

Plan administrator’s name and address

Administrator’s EIN 131883202
Plan administrator’s name ALBERT WEISS AIR CONDITIONING PRODUCTS, INC.
Plan administrator’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000
Administrator’s telephone number 2126798550

Signature of

Role Plan administrator
Date 2022-12-12
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. EMPLOYEES 401K PROFIT-SHARING TRUST 2021 131883202 2022-10-06 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160601

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. EMPLOYEES 401K PROFIT-SHARING TRUST 2020 131883202 2021-07-15 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160601

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. PENSION PLAN & TRUST 2020 131883202 2021-12-13 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000

Plan administrator’s name and address

Administrator’s EIN 131883202
Plan administrator’s name ALBERT WEISS AIR CONDITIONING PRODUCTS, INC.
Plan administrator’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000
Administrator’s telephone number 2126798550

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. EMPLOYEES 401K PROFIT-SHARING TRUST 2019 131883202 2020-09-29 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160601

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing FRANK CIAMPA
ALBERT WEISS CO. PENSION PLAN & TRUST 2019 131883202 2020-12-01 ALBERT WEISS AIR CONDITIONING PRODUCTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-02-01
Business code 238220
Sponsor’s telephone number 2126798550
Plan sponsor’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000

Plan administrator’s name and address

Administrator’s EIN 131883202
Plan administrator’s name ALBERT WEISS AIR CONDITIONING PRODUCTS, INC.
Plan administrator’s address 270 MADISON AVENUE, NEW YORK, NY, 100160000
Administrator’s telephone number 2126798550

Signature of

Role Plan administrator
Date 2020-12-01
Name of individual signing FRANK CIAMPA

Chief Executive Officer

Name Role Address
FRANK CIAMPA Chief Executive Officer 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-09-28 2022-09-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-09-28 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-10 2007-03-21 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-10 2007-03-21 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1970-10-02 1993-06-10 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1970-10-02 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-10-02 2022-09-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1959-03-06 1970-10-02 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1959-03-06 1970-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220812001030 2022-08-12 BIENNIAL STATEMENT 2021-03-01
070321002437 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050418002223 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030228002047 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010412002192 2001-04-12 BIENNIAL STATEMENT 2001-03-01
990312002474 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970327002722 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940323002803 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930610002311 1993-06-10 BIENNIAL STATEMENT 1993-03-01
B470723-2 1987-03-17 ASSUMED NAME CORP INITIAL FILING 1987-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649487204 2020-04-15 0202 PPP 270 Madison Ave 0.0, New York, NY, 10016-0600
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236739
Loan Approval Amount (current) 236739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0600
Project Congressional District NY-12
Number of Employees 11
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240025.73
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State