Search icon

BEST CLIMATE CONTROL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BEST CLIMATE CONTROL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (33 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

Form 5500 Series

Employer Identification Number (EIN):
113140240
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 760 KOEHLER AVENUE, SUITE 4, RONKONKOMA, NY, 11779, 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)
2015-03-05 2024-12-02 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11715, USA (Type of address: Chief Executive Officer)
2012-10-12 2015-03-05 Address 75 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE13P00260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7590.00
Base And Exercised Options Value:
7590.00
Base And All Options Value:
7590.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-03-05
Description:
IGF::OT::IGF INSTALL 1 DALKIN SPLIT/AC UNIT WALL MOUNT SYSTEM IN THE CLOSET AT 1 CORP, DRIVE HOLTSVILLE, NY 11742.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALLATION OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1167272.00
Total Face Value Of Loan:
1167272.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
838700.00
Total Face Value Of Loan:
838700.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,167,272
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,167,272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,172,228.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,167,268
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$838,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$838,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$847,776.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $838,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 218-8023
Add Date:
2021-08-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
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