Search icon

ACTIVE AIR COOLING & HEATING, INC.

Company Details

Name: ACTIVE AIR COOLING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085894
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 155 HART AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 718-665-7903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIHAT IBRAHIM Chief Executive Officer 754 EAST 137TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
NIHAT IBRAHIM DOS Process Agent 155 HART AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
0982036-DCA Active Business 1998-04-03 2025-02-28

History

Start date End date Type Value
2000-11-10 2002-11-21 Address 1066 BARBERRY RD., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1998-12-03 2000-11-10 Address 1066 BARBERRY RD, YORKTOWN HEIGHTS, NY, 10598, 2901, USA (Type of address: Chief Executive Officer)
1998-12-03 2000-11-10 Address 1066 BARBERRY RD, YORKTOWN HEIGHTS, NY, 10598, 2901, USA (Type of address: Principal Executive Office)
1998-12-03 2002-11-21 Address 1066 BARBERRY RD, YORKTOWN HEIGHTS, NY, 10598, 2901, USA (Type of address: Service of Process)
1996-11-19 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 1998-12-03 Address 71 HARMON AVE, PELHEM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061025002758 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041208003024 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021121002605 2002-11-21 BIENNIAL STATEMENT 2002-11-01
001110002196 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981203002539 1998-12-03 BIENNIAL STATEMENT 1998-11-01
961119000570 1996-11-19 CERTIFICATE OF INCORPORATION 1996-11-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554726 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554727 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3263057 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3263056 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911035 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2911034 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481791 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481790 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2456231 LICENSE REPL INVOICED 2016-09-27 15 License Replacement Fee
1866477 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310378062 0215000 2006-10-16 134 POWERS ST, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-10-16
Emphasis L: FALL
Case Closed 2007-01-16

Related Activity

Type Referral
Activity Nr 202646568
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C01 III
Issuance Date 2006-11-27
Abatement Due Date 2006-12-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-11-27
Abatement Due Date 2006-12-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-11-27
Abatement Due Date 2006-12-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-11-27
Abatement Due Date 2006-12-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2006-11-27
Abatement Due Date 2006-12-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5321398605 2021-03-20 0202 PPS 66 Fulton St Ste 1, White Plains, NY, 10606-1241
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63132
Loan Approval Amount (current) 63132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1241
Project Congressional District NY-16
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63616.64
Forgiveness Paid Date 2022-01-03
5284828004 2020-06-27 0202 PPP 66 Fulton Street 1st FL, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63132
Loan Approval Amount (current) 63132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63606.33
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State