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

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

Form 5500 Series

Employer Identification Number (EIN):
131883202
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
236739.00
Total Face Value Of Loan:
236739.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236739
Current Approval Amount:
236739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240025.73

Date of last update: 18 Mar 2025

Sources: New York Secretary of State