Search icon

EASTERN HVAC SYSTEMS CORP.

Company Details

Name: EASTERN HVAC SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1987 (38 years ago)
Entity Number: 1185766
ZIP code: 10989
County: Queens
Place of Formation: New York
Address: 138 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
KIRINEOS BONIKOS Chief Executive Officer 138 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
KENNY BONIKOS
User ID:
P3338806

History

Start date End date Type Value
2001-07-24 2007-07-20 Address 138 RIDGE RD., VALLEY COTTAGE, NY, 10989, 2465, USA (Type of address: Chief Executive Officer)
2001-07-24 2007-07-20 Address 138 RIDGE RD., VALLEY COTTAGE, NY, 10989, 2465, USA (Type of address: Principal Executive Office)
1995-05-12 2001-07-24 Address 138 RIDGE RD, VALLEY COTTAGE, NY, 10989, 2465, USA (Type of address: Principal Executive Office)
1995-05-12 2001-07-24 Address 138 RIDGE RD, VALLEY COTTAGE, NY, 10989, 2465, USA (Type of address: Chief Executive Officer)
1995-05-12 2007-07-20 Address 138 RIDGE RD, VALLEY COTTAGE, NY, 10989, 2465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110804002832 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090806002815 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070720002854 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050915002818 2005-09-15 BIENNIAL STATEMENT 2005-07-01
010724002244 2001-07-24 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110600.00
Total Face Value Of Loan:
110600.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State