Search icon

J & M HEATING AND AIR CONDITIONING, INC.

Company Details

Name: J & M HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 29 Jan 1997
Entity Number: 1596191
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. WOODWARD Chief Executive Officer 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 GRAND STREET, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133247272
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
970129000473 1997-01-29 CERTIFICATE OF MERGER 1997-01-29
931213002551 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921214002447 1992-12-14 BIENNIAL STATEMENT 1992-12-01
911213000203 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215400
Current Approval Amount:
215400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217942.92

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 632-4772
Add Date:
2003-09-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State