Search icon

CARIBBEAN AIR CONDITIONING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARIBBEAN AIR CONDITIONING CORP 2023 112908924 2024-05-27 CARIBBEAN AIR CONDITIONING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6312615170
Plan sponsor’s address 203 LAUREL AVE, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing CHIARA LEDDY
CARIBBEAN AIR CONDITIONING CORP 2022 112908924 2023-05-27 CARIBBEAN AIR CONDITIONING CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6312615170
Plan sponsor’s address 203 LAUREL AVE, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHIARA LEDDY
CARIBBEAN AIR CONDITIONING CORP 2021 112908924 2022-06-08 CARIBBEAN AIR CONDITIONING CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 6312615070
Plan sponsor’s address 203 LAUREL AVE, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing CHIARA LEDDY

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

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)
1987-09-02 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-02 1993-05-10 Address 10 DUNTON AVE, 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630327 0214700 2005-02-09 1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-02-09
Case Closed 2005-03-08

Related Activity

Type Inspection
Activity Nr 307627893
307627893 0214700 2004-06-16 1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-10-07
Case Closed 2005-03-02

Related Activity

Type Accident
Activity Nr 100151083

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2004-10-07
Abatement Due Date 2004-11-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
107352460 0214700 1993-06-10 1155 LONG ISLAND AVENUE, EDGEWOOD, NY, 11717
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1993-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-10-08
Abatement Due Date 1993-10-14
Nr Instances 1
Nr Exposed 5
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569597200 2020-04-27 0235 PPP 203 LAUREL AVE, NORTHPORT, NY, 11768-3108
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191887
Loan Approval Amount (current) 191887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHPORT, SUFFOLK, NY, 11768-3108
Project Congressional District NY-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194003.09
Forgiveness Paid Date 2021-06-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State