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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2015 112162540 2016-07-14 SEASONS AIR CONDITIONING CO., INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2014 112162540 2015-10-14 SEASONS AIR CONDITIONING CO., INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing DONNA DELANEY
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2013 112162540 2014-10-09 SEASONS AIR CONDITIONING CO., INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing DONNA DELANEY
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2012 112162540 2013-07-22 SEASONS AIR CONDITIONING CO., INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing DONNA DELANEY
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2011 112162540 2012-08-17 SEASONS AIR CONDITIONING CO., INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2012-08-17
Name of individual signing DONNA DELANEY
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2010 112162540 2011-10-14 SEASONS AIR CONDITIONING CO., INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DONNA DELANEY
SEASONS AIR CONDITIONING CO., INC PROFIT SHARING PLAN 2009 112162540 2010-09-22 SEASONS AIR CONDITIONING CO., INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 238220
Sponsor’s telephone number 5166941616
Plan sponsor’s address 40 FIELD ST, WEST BABYLON, NY, 117041203

Plan administrator’s name and address

Administrator’s EIN 112162540
Plan administrator’s name SEASONS AIR CONDITIONING CO., INC.
Plan administrator’s address 40 FIELD ST, WEST BABYLON, NY, 117041203
Administrator’s telephone number 5166941616

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing DONNA DELANEY

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

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
C340416-2 2003-12-10 ASSUMED NAME CORP INITIAL FILING 2003-12-10
020913002196 2002-09-13 BIENNIAL STATEMENT 2002-08-01
000817002008 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980724002375 1998-07-24 BIENNIAL STATEMENT 1998-08-01
960816002119 1996-08-16 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995297704 2020-05-01 0235 PPP 40 FIELD ST, WEST BABYLON, NY, 11704
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391177
Loan Approval Amount (current) 391177
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 395085.08
Forgiveness Paid Date 2021-05-04
2159428609 2021-03-13 0235 PPS 40 Field St, West Babylon, NY, 11704-1215
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351095
Loan Approval Amount (current) 351095
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1215
Project Congressional District NY-02
Number of Employees 20
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 353369.71
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1570235 Intrastate Non-Hazmat 2006-10-26 - - 3 3 Private(Property)
Legal Name SEASONS AIR CONDITIONING CO INC
DBA Name ALL SEASONS AIR CONDITIONING
Physical Address 40 FIELD STREET, WEST BABYLON, NY, 11704, US
Mailing Address 40 FIELD STREET, WEST BABYLON, NY, 11704, US
Phone (631) 694-1616
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State