Search icon

ESKIMO AIR CONDITIONING, INC.

Company Details

Name: ESKIMO AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900990
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 405 KENNICUT HILL RD., MAHOPAC, NY, United States, 10541
Principal Address: 13 COOK DR, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BUTTACAVOLI Chief Executive Officer 13 COOK DR, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
ESKIMO HEAT & AIR CONDITIONING DOS Process Agent 405 KENNICUT HILL RD., MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2005-05-03 2019-03-05 Address 13 COOK DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2003-04-09 2005-05-03 Address 13 COOK DR, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2001-03-12 2003-04-09 Address 13 COOK DR, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-04-09 Address 13 COOK DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1997-07-17 2001-03-12 Address 127 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1997-07-17 2001-03-12 Address 127 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1997-07-17 2003-04-09 Address 127 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1995-03-07 1997-07-17 Address 127 KENICUTT HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303061458 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060354 2019-03-05 BIENNIAL STATEMENT 2019-03-01
150305006458 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130311006642 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110328002509 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090316002601 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070430002853 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050503002291 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030409002858 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010312002510 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305357204 2020-04-28 0202 PPP 13 COOK DRIVE, MAHOPAC, NY, 10541
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28602.38
Forgiveness Paid Date 2021-05-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State