Name: | POLAR AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1993 (32 years ago) |
Entity Number: | 1727879 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 45 ALBIN ROAD, CARMEL, NY, United States, 10512 |
Principal Address: | 45 ALBIN RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. BAIONE | DOS Process Agent | 45 ALBIN ROAD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
MICHAEL BAIONE | Chief Executive Officer | 45 ALBIN RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-18 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110629002739 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
090507003305 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070510002507 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050715002446 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030513002815 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
010605003079 | 2001-06-05 | BIENNIAL STATEMENT | 2001-05-01 |
990709002254 | 1999-07-09 | BIENNIAL STATEMENT | 1999-05-01 |
971209002490 | 1997-12-09 | BIENNIAL STATEMENT | 1997-05-01 |
930518000576 | 1993-05-18 | CERTIFICATE OF INCORPORATION | 1993-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312998362 | 0216000 | 2009-08-13 | 2510 WESTCHESTER AVE., BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2009-09-22 |
Abatement Due Date | 2009-09-25 |
Current Penalty | 281.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-09-22 |
Abatement Due Date | 2009-09-25 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-09-22 |
Abatement Due Date | 2009-09-25 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5282807107 | 2020-04-13 | 0202 | PPP | 45 Albin Rd, Carmel, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6111398405 | 2021-02-10 | 0202 | PPS | 45 Albin Rd, Carmel, NY, 10512-4052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State