Search icon

HVAC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HVAC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920931
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 681 GRAND BLVD., STE #7, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUSUMA SUKHAPIWATANA DOS Process Agent 681 GRAND BLVD., STE #7, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
GUSUMA SUKHAPIWATANA Chief Executive Officer 681 GRAND BLVD., STE #7, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
7N4S5
UEI Expiration Date:
2018-06-12

Business Information

Activation Date:
2017-06-12
Initial Registration Date:
2016-06-10

Commercial and government entity program

CAGE number:
7N4S5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2028-12-06
SAM Expiration:
2024-12-04

Contact Information

POC:
MARK FINGUERRA

History

Start date End date Type Value
2020-04-10 2020-11-06 Address 3 PINEWOOD RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2011-06-07 2020-04-10 Address 692 WILLIAM STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-06-07 2020-04-10 Address 692 WILLIAM STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2011-06-07 2020-04-10 Address 681 GRAND BLVD / SUITE 7, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-08-12 2011-06-07 Address 681 GRAND BLVD, STE 7, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106002004 2020-11-06 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
200410060391 2020-04-10 BIENNIAL STATEMENT 2019-05-01
110607002033 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090812003141 2009-08-12 BIENNIAL STATEMENT 2009-05-01
070523002452 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561007 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3561008 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3439393 TRUSTFUNDHIC INVOICED 2022-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3439394 EXAMHIC INVOICED 2022-04-19 50 Home Improvement Contractor Exam Fee
3439395 LICENSE INVOICED 2022-04-19 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-08
Type:
Unprog Rel
Address:
450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-09-07
Type:
Prog Related
Address:
390 B MONTAULK HIGHWAY, EASTPORT, NY, 11941
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-08-13
Type:
Prog Related
Address:
SUNGUAM SCHOOL,DIX HILLS, DIX HILLS, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$180,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,829.59
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $180,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 243-4310
Add Date:
2021-07-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
16
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State