Search icon

AIR COMFORT SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR COMFORT SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689223
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 20 Brooklyn Ave, Massapequa, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GINDELE Chief Executive Officer 20 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
AIR COMFORT SERVICE CORP. DOS Process Agent 20 Brooklyn Ave, Massapequa, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
113633063
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403003992 2024-04-03 BIENNIAL STATEMENT 2024-04-03
031023002332 2003-10-23 BIENNIAL STATEMENT 2003-10-01
011016000186 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
374680.00
Total Face Value Of Loan:
374680.00
Date:
2020-06-24
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
340000.00
Total Face Value Of Loan:
340000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$340,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$344,448.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $340,000
Jobs Reported:
16
Initial Approval Amount:
$374,680
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$377,250.72
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $374,677
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State