Search icon

SAME DAY HVAC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAME DAY HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1990 (35 years ago)
Entity Number: 1462083
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 77 Allers Blvd, Roosevelt, NY, United States, 11575
Principal Address: 77 ALLERS BLVD, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL A. HUIE Chief Executive Officer 77 ALLERS BLVD, ROOSEVELT, NY, United States, 11575

DOS Process Agent

Name Role Address
NOEL HUIE DOS Process Agent 77 Allers Blvd, Roosevelt, NY, United States, 11575

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NOEL HUIE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1006655

Unique Entity ID

Unique Entity ID:
HQ5ZK59A4W56
CAGE Code:
57EX9
UEI Expiration Date:
2025-07-02

Business Information

Activation Date:
2024-07-03
Initial Registration Date:
2008-09-23

Commercial and government entity program

CAGE number:
57EX9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2029-07-03
SAM Expiration:
2025-07-02

Contact Information

POC:
NOEL HUIE

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 77 ALLERS BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-19 2024-06-04 Address 77 ALLERS BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
2012-08-08 2024-06-04 Address 77 ALLERS BLVD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240604005169 2024-06-04 BIENNIAL STATEMENT 2024-06-04
201116060165 2020-11-16 BIENNIAL STATEMENT 2020-07-01
180919006148 2018-09-19 BIENNIAL STATEMENT 2018-07-01
160712006330 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140710006663 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS020850059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39255.00
Base And Exercised Options Value:
39255.00
Base And All Options Value:
39255.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2008-09-28
Description:
REPLACE DAMAGED AIR HANDLING UNIT SYSTEM DAMPERS (FRESH AIR SUPPLY, MINIMUM, RETURN AND SPILL) AT THE NEPSC
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

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:
24620.00
Total Face Value Of Loan:
24620.00
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:
24620.00
Total Face Value Of Loan:
24620.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$24,620
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,880.36
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State