Search icon

CLARKSTOWN HEATING & AIR CONDITIONING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARKSTOWN HEATING & AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485617
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 95 S Pearl St, Pearl River, NY, United States, 10965
Principal Address: 95 S PEARL ST, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARKSTOWN HEATING & AIR CONDITIONING CORP. DOS Process Agent 95 S Pearl St, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
THOMAS J. PASTORE Chief Executive Officer 95 S PEARL ST, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
134108120
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 95 S PEARL ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-09 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 95 S PEARL ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250516000560 2025-05-15 CERTIFICATE OF AMENDMENT 2025-05-15
240604005735 2024-06-04 BIENNIAL STATEMENT 2024-06-04
140501002080 2014-05-01 BIENNIAL STATEMENT 2014-03-01
130108000245 2013-01-08 CERTIFICATE OF AMENDMENT 2013-01-08
120501002512 2012-05-01 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322310
Current Approval Amount:
322310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324491.11
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
343602
Current Approval Amount:
343602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
346539.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State