Search icon

NOR WEST A/C-HEAT SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NOR WEST A/C-HEAT SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009941
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5403 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5403 GRAND AVENUE, MASPETH, NY, United States, 11378

Agent

Name Role Address
MANUEL GUIRADO CEO Agent 14-13 118TH ST, COLLEGE POINT, NY, 11356

Chief Executive Officer

Name Role Address
MANUEL GUIRADO Chief Executive Officer 5403 GRAND AVENUE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113313538
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 14-13 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 5403 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-23 2024-03-04 Address 14-13 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2008-03-28 2024-03-04 Address 14-13 118TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002485 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221130001377 2022-11-30 BIENNIAL STATEMENT 2022-03-01
170823000782 2017-08-23 CERTIFICATE OF CHANGE 2017-08-23
080328002278 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060331002412 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,319.44
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State