Search icon

POLAR AIR CONDITIONING, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL R. BAIONE DOS Process Agent 45 ALBIN ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
MICHAEL BAIONE Chief Executive Officer 45 ALBIN RD, CARMEL, NY, United States, 10512

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998362 0216000 2009-08-13 2510 WESTCHESTER AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-09
Emphasis L: GUTREH, S: ELECTRICAL
Case Closed 2010-01-30

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16131.51
Forgiveness Paid Date 2021-03-02
6111398405 2021-02-10 0202 PPS 45 Albin Rd, Carmel, NY, 10512-4052
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25580
Loan Approval Amount (current) 25580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-4052
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25752.4
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State