Search icon

SEASONS AIR-CONDITIONING CO., INC.

Company Details

Name: SEASONS AIR-CONDITIONING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1968 (57 years ago)
Entity Number: 227385
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 40 Field Street, West Babylon, NY, United States, 11704
Principal Address: 40 FIELD STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS COSTELLO Chief Executive Officer 40 FIELD STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
SEASONS AIR-CONDITIONING CO., INC. DOS Process Agent 40 Field Street, West Babylon, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112162540
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 40 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-13 2024-05-06 Address 40 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-13 2024-05-06 Address 40 FIELD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1968-08-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-08-28 1993-04-13 Address 101 AZALEA RD., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003293 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210908000233 2021-09-08 BIENNIAL STATEMENT 2021-09-08
080731002016 2008-07-31 BIENNIAL STATEMENT 2008-08-01
061003002638 2006-10-03 BIENNIAL STATEMENT 2006-08-01
040922002517 2004-09-22 BIENNIAL STATEMENT 2004-08-01

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:
351095.00
Total Face Value Of Loan:
351095.00
Date:
2020-05-02
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:
391177.00
Total Face Value Of Loan:
391177.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391177
Current Approval Amount:
391177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
395085.08
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351095
Current Approval Amount:
351095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
353369.71

Motor Carrier Census

DBA Name:
ALL SEASONS AIR CONDITIONING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State