Search icon

ZONE AIRE SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZONE AIRE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 years ago)
Entity Number: 1678522
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 140-18 FOCH BLVD, JAMAICA, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKEAL R JOSEPH Chief Executive Officer 140-18 FOCH BLVD, JAMAICA, NY, United States, 11436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-18 FOCH BLVD, JAMAICA, NY, United States, 11436

Unique Entity ID

CAGE Code:
7LZ21
UEI Expiration Date:
2020-11-06

Business Information

Activation Date:
2019-11-07
Initial Registration Date:
2016-04-28

Commercial and government entity program

CAGE number:
7LZ21
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2025-11-06
SAM Expiration:
2021-11-04

Contact Information

POC:
MIKEAL R. JOSEPH
Corporate URL:
http://www.zoneairehvac.com

History

Start date End date Type Value
2024-01-16 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-03 2009-03-31 Address 29-16 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-03-03 2009-03-31 Address 29-16 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2002-12-23 2009-03-31 Address 29-16 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211002116 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101110002094 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090331002056 2009-03-31 BIENNIAL STATEMENT 2008-11-01
041213002075 2004-12-13 BIENNIAL STATEMENT 2004-11-01
040303002291 2004-03-03 AMENDMENT TO BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
29537.00
Total Face Value Of Loan:
29537.00
Date:
2020-04-30
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:
29537.00
Total Face Value Of Loan:
29537.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,537
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,917.7
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $29,537
Jobs Reported:
4
Initial Approval Amount:
$29,537
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,907.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $29,537

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State