Search icon

ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1996 (29 years ago)
Entity Number: 2044989
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 59 Central Avenue, Suite 8, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH R WORKMAN Chief Executive Officer 59 CENTRAL AVENUE, SUITE 8, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP. DOS Process Agent 59 Central Avenue, Suite 8, Farmingdale, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113328572
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 130 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 59 CENTRAL AVENUE, SUITE 8, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003535 2025-01-02 BIENNIAL STATEMENT 2025-01-02
200702060345 2020-07-02 BIENNIAL STATEMENT 2020-07-01
140121002046 2014-01-21 BIENNIAL STATEMENT 2012-07-01
131205000765 2013-12-05 ANNULMENT OF DISSOLUTION 2013-12-05
DP-2102361 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
221582.22
Total Face Value Of Loan:
221582.22

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221582.22
Current Approval Amount:
221582.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225392.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State