Search icon

GEM AIR CONDITIONING INC.

Company Details

Name: GEM AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1991 (34 years ago)
Entity Number: 1498738
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 235 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEM AIR CONDITIONING INC. DOS Process Agent 235 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GARY MALFA Chief Executive Officer 235 NASSAU BOULEVARD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2022-02-17 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-06 Address 235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-09-14 2025-01-06 Address 235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2016-09-14 2021-01-04 Address 235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-02-16 2016-09-14 Address 1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2001-02-16 2016-09-14 Address 1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2001-02-16 2016-09-14 Address 1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1999-01-20 2001-02-16 Address 31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-03-02 2001-02-16 Address 31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004126 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230124000535 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210104061261 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060958 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170202006929 2017-02-02 BIENNIAL STATEMENT 2017-01-01
160914002018 2016-09-14 BIENNIAL STATEMENT 2015-01-01
010216002278 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990120002108 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970409002510 1997-04-09 BIENNIAL STATEMENT 1997-01-01
940330002179 1994-03-30 BIENNIAL STATEMENT 1994-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4166415005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GEM AIR CONDITIONING INC.
Recipient Name Raw GEM AIR CONDITIONING INC.
Recipient DUNS 050234520
Recipient Address 235 NASSAU BLVD S, GARDEN CITY, NASSAU, NEW YORK, 11530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4230.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3011867701 2020-05-01 0235 PPP 235 NASSAU BLVD S, GARDEN CITY SO, NY, 11530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY SO, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63068.26
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State