Search icon

CUNNINGHAM DUCT CLEANING CO., INC.

Headquarter

Company Details

Name: CUNNINGHAM DUCT CLEANING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1968 (56 years ago)
Entity Number: 229768
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 869 SYLVAN AVE, BAYPORT, NY, United States, 11705

Contact Details

Phone +1 631-665-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CUNNINGHAM DUCT CLEANING CO., INC., CONNECTICUT 0535506 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q045 Active Non-Manufacturer 2016-09-17 2024-03-03 2026-02-26 2022-02-23

Contact Information

POC MARLON N. JUARBE
Phone +1 631-665-6400
Address 869 SYLVAN AVE, BAYPORT, NY, 11705 1013, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT CUNNINGHAM Chief Executive Officer 869 SYLVAN AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
ROBERT CUNNINGHAM DOS Process Agent 869 SYLVAN AVE, BAYPORT, NY, United States, 11705

Licenses

Number Status Type Date End date Address
24-6ZUED-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 869 Sylvan Avenue, Bayport, NY, 11705

History

Start date End date Type Value
2024-08-19 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-17 2014-10-28 Address 6 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2011-06-17 2014-10-28 Address 6 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-06-17 2014-10-28 Address 6 REDINGTON STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1968-10-29 2011-06-17 Address 43 BURLING LANE SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1968-10-29 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141028006157 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121024006222 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110617002213 2011-06-17 BIENNIAL STATEMENT 2010-10-01
C236254-2 1996-06-17 ASSUMED NAME CORP INITIAL FILING 1996-06-17
A826183-3 1981-12-23 CERTIFICATE OF AMENDMENT 1981-12-23
714044-4 1968-10-29 CERTIFICATE OF INCORPORATION 1968-10-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632C80137 2008-03-21 2008-03-31 2008-03-31
Unique Award Key CONT_AWD_V632C80137_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE DUCT CLEANING AND SANITIZING SERVICES AS D
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient CUNNINGHAM DUCT CLEANING COMPANY INC
UEI E1GLGNS22CW4
Legacy DUNS 072371883
Recipient Address UNITED STATES, 6 REDINGTON ST, BAY SHORE, 117067409
PO AWARD V632C80108 2008-01-23 2008-02-02 2008-02-02
Unique Award Key CONT_AWD_V632C80108_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title VIDEO INSPECTION OF OPERATING ROOM (OR) DUCTWORK.
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient CUNNINGHAM DUCT CLEANING COMPANY INC
UEI E1GLGNS22CW4
Legacy DUNS 072371883
Recipient Address UNITED STATES, 6 REDINGTON ST, BAY SHORE, 117067409
PO AWARD V632C90303 2009-04-30 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_V632C90303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient CUNNINGHAM DUCT CLEANING COMPANY INC
UEI E1GLGNS22CW4
Legacy DUNS 072371883
Recipient Address UNITED STATES, 6 REDINGTON ST, BAY SHORE, 117067409
PO AWARD V632R13906 2011-02-16 2011-02-26 2011-02-26
Unique Award Key CONT_AWD_V632R13906_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR&REBUILDING
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient CUNNINGHAM DUCT CLEANING COMPANY INC
UEI E1GLGNS22CW4
Legacy DUNS 072371883
Recipient Address UNITED STATES, 6 REDINGTON ST, BAY SHORE, 117067409
PO AWARD DTMA95P20120068 2012-09-25 2012-09-25 2012-09-25
Unique Award Key CONT_AWD_DTMA95P20120068_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THIS REQUISITION IS FOR EMERGENCY SERVICES TO PROVIDE HEAT FOR THE MIDSHIPMEN. THE ENTIRE DUCT DISTRIBUTION SYATEM AND HEAT PUMP SYSTEM IS REQUIRED TO BE CLEANED AS A RESULT OF CARBON AND/OR CARBON MONOXIDE CIRCULATING THRU BARRY HALL.
NAICS Code 561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product and Service Codes Z1FZ: MAINTENANCE OF OTHER RESIDENTIAL BUILDINGS

Recipient Details

Recipient CUNNINGHAM DUCT CLEANING COMPANY INC
UEI E1GLGNS22CW4
Legacy DUNS 072371883
Recipient Address UNITED STATES, 6 REDINGTON ST, BAY SHORE, 117067409

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629675 0214700 2004-11-22 6401 JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-11-22
Case Closed 2004-11-26

Related Activity

Type Referral
Activity Nr 200155620
Safety Yes
109045146 0214700 1993-08-25 6 REDINGTON ST., BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-09-01
Case Closed 1994-01-14

Related Activity

Type Complaint
Activity Nr 74088063
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Nr Instances 1
Nr Exposed 19
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-10-01
Abatement Due Date 1993-10-06
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-10-01
Abatement Due Date 1993-11-03
Nr Instances 1
Nr Exposed 19
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172857101 2020-04-10 0235 PPP 869 SYLVAN AVE, BAYPORT, NY, 11705
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612035
Loan Approval Amount (current) 612035
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 BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 48
NAICS code 561790
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 618832.67
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State