Search icon

ALM HEATING & AIR CONDITIONING, INC.

Company Details

Name: ALM HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1994 (31 years ago)
Date of dissolution: 27 Mar 2024
Entity Number: 1834036
ZIP code: 10507
County: Dutchess
Place of Formation: New York
Address: 4 EDNA ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALM HEATING & AIR CONDITIONING, INC. DOS Process Agent 4 EDNA ST, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JAIME SILVA Chief Executive Officer 4 EDNA ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2020-07-15 2024-03-28 Address 4 EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2014-08-25 2024-03-28 Address 4 EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-08-04 2014-08-25 Address 4 EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2008-08-04 2020-07-15 Address 4 EDNA ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2000-07-19 2008-08-04 Address 125 S HARMONY HILL RD, PAWLING, NY, 12564, 3144, USA (Type of address: Chief Executive Officer)
2000-07-19 2008-08-04 Address 125 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2000-07-19 2008-08-04 Address 125 S HARMONY HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1996-08-19 2000-07-19 Address RR 2 BOX 57, MOUNTAINVIEW DR, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office)
1996-08-19 2000-07-19 Address RR 2 BOX 57, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1994-07-06 2000-07-19 Address RR 2 BOX 57, HOLMES, NY, 12531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000311 2024-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-27
200715060215 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180813006198 2018-08-13 BIENNIAL STATEMENT 2018-07-01
140825006289 2014-08-25 BIENNIAL STATEMENT 2014-07-01
120808002183 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100816002662 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080804003041 2008-08-04 BIENNIAL STATEMENT 2008-07-01
060719002042 2006-07-19 BIENNIAL STATEMENT 2006-07-01
040730003005 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020716002159 2002-07-16 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340862374 0216000 2015-08-12 531 N. BEDFORD RD., BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-01-12
Emphasis L: FALL, P: FALL
Case Closed 2016-01-29

Related Activity

Type Inspection
Activity Nr 1086346
Safety Yes
Type Inspection
Activity Nr 1086154
Safety Yes
Type Inspection
Activity Nr 1086360
Safety Yes
Type Inspection
Activity Nr 1086396
Safety Yes
Type Inspection
Activity Nr 1086126
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968868301 2021-01-22 0202 PPS 4 Edna St, Bedford Hills, NY, 10507-1507
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32337
Loan Approval Amount (current) 32337
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 Bedford Hills, WESTCHESTER, NY, 10507-1507
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32513.3
Forgiveness Paid Date 2021-08-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State