Search icon

DIX HILLS AIR CONDITIONING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIX HILLS AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1966 (59 years ago)
Entity Number: 200132
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2090 Jericho Turnpike, Suite 303, East Northport, NY, United States, 11731
Principal Address: 2090 Jericho Turnpike, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIX HILLS AIR CONDITIONING INC. DOS Process Agent 2090 Jericho Turnpike, Suite 303, East Northport, NY, United States, 11731

Chief Executive Officer

Name Role Address
LAURENCE LOSCALSCO Chief Executive Officer 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
112146963
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1966-07-05 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-07-05 2024-06-18 Address 393 AVE. S., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001077 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220601003854 2022-06-01 BIENNIAL STATEMENT 2020-07-01
000201000213 2000-02-01 ANNULMENT OF DISSOLUTION 2000-02-01
C235944-2 1996-06-07 ASSUMED NAME CORP INITIAL FILING 1996-06-07
DP-1002384 1993-12-29 DISSOLUTION BY PROCLAMATION 1993-12-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
184666.00
Total Face Value Of Loan:
184666.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
184666.00
Total Face Value Of Loan:
184666.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184666
Current Approval Amount:
184666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187025.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184666
Current Approval Amount:
184666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186861.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State