Search icon

DAY & NITE AIR CONDITIONING SERVICE CORP.

Company Details

Name: DAY & NITE AIR CONDITIONING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258844
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 395 North Service Road, Suite 310, Melville, NY, United States, 11747
Principal Address: MATT SHER, 10 CHARLES ST., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT SHER Chief Executive Officer 10 CHARLES ST., NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 North Service Road, Suite 310, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 10 CHARLES ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-20 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-22 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2023-06-15 Address 10 CHARLES ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-06-28 2014-05-05 Address KENNETH SHER, 10 CHARLES ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230615001213 2023-06-15 BIENNIAL STATEMENT 2022-05-01
180411006098 2018-04-11 BIENNIAL STATEMENT 2016-05-01
140505007273 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120628002485 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100707002570 2010-07-07 BIENNIAL STATEMENT 2010-05-01
080523002434 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511003285 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040518002052 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020708002395 2002-07-08 BIENNIAL STATEMENT 2002-05-01
000510002038 2000-05-10 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411107302 2020-04-30 0235 PPP 10 Charles Street, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 823880
Loan Approval Amount (current) 823880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833224.83
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State