Search icon

ALEXANDER CLIMATE CONTROL SERVICES, INC.

Company Details

Name: ALEXANDER CLIMATE CONTROL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1995 (30 years ago)
Entity Number: 1939817
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 1916 PARK AVE, STE 501, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAULD ALEXANDER Chief Executive Officer 1916 PARK AVE, STE 501, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 PARK AVE, STE 501, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
1998-02-17 2001-08-31 Address 175 5TH AVE, STE 2254, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-02-17 2001-08-31 Address 175 5TH AVE, STE 2254, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-07-18 2001-08-31 Address 175 FIFTH AVENUE STE 2254, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002423 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110721002934 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090811002696 2009-08-11 BIENNIAL STATEMENT 2009-07-01
010831002153 2001-08-31 BIENNIAL STATEMENT 2001-07-01
990907002247 1999-09-07 BIENNIAL STATEMENT 1999-07-01
980217002159 1998-02-17 BIENNIAL STATEMENT 1997-07-01
950718000062 1995-07-18 CERTIFICATE OF INCORPORATION 1995-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101188507 2021-02-25 0202 PPS 1916 Park Ave Ste 501, New York, NY, 10037-3738
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-3738
Project Congressional District NY-13
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43027.71
Forgiveness Paid Date 2022-05-26
7717707307 2020-04-30 0202 PPP 1916 Park Avenue, New York, NY, 10037
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46082
Loan Approval Amount (current) 46082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46632.42
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State