Search icon

ARCTIC AIR CONDITIONING & REFRIGERATION INC.

Company Details

Name: ARCTIC AIR CONDITIONING & REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279102
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 220 MAPLE AVE SUITE 100, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 50 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518

Contact Details

Phone +1 516-593-9092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. SCANNAPIECO Chief Executive Officer 50 FRONT STREET, EAST ROCKAWAY, NY, United States, 11518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 MAPLE AVE SUITE 100, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
1349106-DCA Inactive Business 2010-04-05 2013-06-30

History

Start date End date Type Value
2012-07-20 2017-08-29 Address 50 FRONT STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2006-07-13 2012-07-20 Address 146 ROCKLYN AVE, LYNBROOK, NY, 11563, 3732, USA (Type of address: Chief Executive Officer)
2006-07-13 2012-07-20 Address 146 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2006-07-13 2012-07-20 Address 146 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-07-11 2006-07-13 Address 146 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170829000190 2017-08-29 CERTIFICATE OF CHANGE 2017-08-29
120720006248 2012-07-20 BIENNIAL STATEMENT 2012-07-01
080716002514 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060713002038 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040930002277 2004-09-30 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1002441 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046898 RENEWAL INVOICED 2011-06-17 100 Home Improvement Contractor License Renewal Fee
1002438 TRUSTFUNDHIC INVOICED 2010-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1002440 FINGERPRINT INVOICED 2010-04-05 75 Fingerprint Fee
1002439 LICENSE INVOICED 2010-04-05 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
76522.00
Total Face Value Of Loan:
76522.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76522
Current Approval Amount:
76522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77519.93

Motor Carrier Census

DBA Name:
PROACTIVE HOME SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2008-02-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State