Search icon

MIDA HEATING & AIR CONDITIONING, INC.

Company Details

Name: MIDA HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1988 (37 years ago)
Entity Number: 1289149
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 15 EVELYN ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DOMENICO DOS Process Agent 15 EVELYN ST, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ROBERT DOMENICO Chief Executive Officer 15 EVELYN ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1994-01-03 1998-09-28 Address 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1994-01-03 1998-09-28 Address 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1994-01-03 1998-09-28 Address 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1988-09-01 1994-01-03 Address 98 COUNTRYSHIRE DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980928002370 1998-09-28 BIENNIAL STATEMENT 1998-09-01
940103002305 1994-01-03 BIENNIAL STATEMENT 1993-09-01
B680642-2 1988-09-01 CERTIFICATE OF INCORPORATION 1988-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861818 0213600 1997-08-04 VANTAGE POINT BUS. CENTRE, LOT #4,VANTAGE POINT RD, TOWN OF OGDEN, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-12
Case Closed 1999-02-19

Related Activity

Type Referral
Activity Nr 901472977

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1998-02-03
Abatement Due Date 1998-02-06
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-03
Abatement Due Date 1998-02-21
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7339428304 2021-01-28 0219 PPS 7 Quail Ln, Rochester, NY, 14624-1075
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37922
Loan Approval Amount (current) 37922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1075
Project Congressional District NY-25
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38293.95
Forgiveness Paid Date 2022-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State