Search icon

BEST CLIMATE CONTROL CORPORATION

Company Details

Name: BEST CLIMATE CONTROL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690104
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 760 Koehler Avenue, Suite 4, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FARRUGGIA DOS Process Agent 760 Koehler Avenue, Suite 4, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH FARRUGGIA Chief Executive Officer 760 KOEHLER AVENUE, SUITE 4, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 760 KOEHLER AVENUE, SUITE 4, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
2015-03-05 2024-12-02 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
2015-03-05 2024-12-02 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Service of Process)
2012-10-12 2015-03-05 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1998-12-21 2015-03-05 Address 30 HOWARD PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-12-30 2012-10-12 Address 30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1996-12-30 1998-12-21 Address 30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-12-30 2015-03-05 Address 30 HOUND PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1994-02-02 1996-12-30 Address 16 SANDSTONE LANE, STONYBROOK, NY, 11790, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202001610 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230206000220 2023-02-06 BIENNIAL STATEMENT 2022-12-01
150305002082 2015-03-05 BIENNIAL STATEMENT 2014-12-01
121012000199 2012-10-12 CERTIFICATE OF CHANGE 2012-10-12
981221002584 1998-12-21 BIENNIAL STATEMENT 1998-12-01
961230002202 1996-12-30 BIENNIAL STATEMENT 1996-12-01
940202002675 1994-02-02 BIENNIAL STATEMENT 1993-12-01
921229000220 1992-12-29 CERTIFICATE OF INCORPORATION 1992-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180128600 2021-03-20 0235 PPS 760 Koehler Ave Unit 4, Ronkonkoma, NY, 11779-7422
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1167272
Loan Approval Amount (current) 1167272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7422
Project Congressional District NY-02
Number of Employees 50
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1172228.91
Forgiveness Paid Date 2021-08-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State