Search icon

HBW HEATING & AIR CONDITIONING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HBW HEATING & AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1991 (34 years ago)
Entity Number: 1557370
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 516 BAY 5TH STREET, WEST ISLIP, NY, United States, 11795
Principal Address: 516 BAY 5TH ST, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD B WEITZMAN Chief Executive Officer 516 BAY 5TH ST, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
HBW HEATING & AIR CONDITIONING CORP. DOS Process Agent 516 BAY 5TH STREET, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
113067647
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-16 2019-06-06 Address 516 BAY 5TH ST, WEST ISLIP, NY, 11795, 4730, USA (Type of address: Service of Process)
1993-03-10 1997-06-16 Address 27 NORMANDY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-06-16 Address 27 NORMANDY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1991-06-24 1997-06-16 Address 27 NORMANDY DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060160 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170619006382 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150602006953 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130605006267 2013-06-05 BIENNIAL STATEMENT 2013-06-01
090721002339 2009-07-21 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
16718.00
Total Face Value Of Loan:
16718.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64100.00
Total Face Value Of Loan:
64100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,718
Date Approved:
2020-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,718

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2012-01-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State