Search icon

AIRCRAFT AIR CONDITIONING CORP.

Company Details

Name: AIRCRAFT AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1989 (36 years ago)
Entity Number: 1336224
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 237 58TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR NAZI DOS Process Agent 237 58TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
SAMIR NAZI Chief Executive Officer 237 58TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2003-03-06 2009-02-27 Address 649 CLEARMONT AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1995-01-30 2003-03-06 Address 486 DONGAN HILLS AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-05-27 1995-01-30 Address 1570 83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-05-27 1995-01-30 Address 1570 83RD STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1989-03-20 1997-06-16 Address 533 -61 ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002073 2013-07-02 BIENNIAL STATEMENT 2013-03-01
110324002812 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090227002022 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070328003068 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050504002887 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030306002168 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010613002574 2001-06-13 BIENNIAL STATEMENT 2001-03-01
990420002656 1999-04-20 BIENNIAL STATEMENT 1999-03-01
970616002522 1997-06-16 BIENNIAL STATEMENT 1997-03-01
950130002004 1995-01-30 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-30 No data 237 58TH ST, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2007-07-14 No data 69 LANE, FROM STREET 57 DRIVE TO STREET GRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549357208 2020-04-16 0202 PPP 263 58TH ST, BROOKLYN, NY, 11220
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 845000
Loan Approval Amount (current) 845000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 855903.32
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State