Search icon

NU-WAY HEATING & COOLING, INC.

Company Details

Name: NU-WAY HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1994 (31 years ago)
Entity Number: 1831969
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 52-15 35th Street, Long Island City, NY, United States, 11101
Principal Address: 52-15 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-15 35th Street, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
THOMAS QUEENAN Chief Executive Officer 52-15 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113217219
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-04 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701035359 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230912002567 2023-02-28 CERTIFICATE OF CHANGE BY ENTITY 2023-02-28
221114002407 2022-11-14 BIENNIAL STATEMENT 2022-06-01
000621002499 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980623002121 1998-06-23 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
329312.00
Total Face Value Of Loan:
329312.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-06
Type:
Referral
Address:
52-15 35TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-16
Type:
Unprog Rel
Address:
10-17 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-08-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State