Search icon

CARIBBEAN AIR CONDITIONING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARIBBEAN AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1987 (38 years ago)
Entity Number: 1199265
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN. LEDDY Chief Executive Officer 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 LAUREL AVENUE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
112908924
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 203 LAUREL AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2021-12-22 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-10 2023-09-08 Address 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-05-10 2023-09-08 Address 14 DUNTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908001203 2023-09-08 BIENNIAL STATEMENT 2023-09-01
211202003297 2021-12-02 BIENNIAL STATEMENT 2021-12-02
000055009446 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930510002372 1993-05-10 BIENNIAL STATEMENT 1992-09-01
B540487-5 1987-09-02 CERTIFICATE OF INCORPORATION 1987-09-02

USAspending Awards / Financial Assistance

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:
191887.00
Total Face Value Of Loan:
191887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-09
Type:
FollowUp
Address:
1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-16
Type:
Accident
Address:
1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-06-10
Type:
Prog Related
Address:
1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191887
Current Approval Amount:
191887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194003.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State