Search icon

SOUNDVIEW HEATING AND AIR CONDITIONING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUNDVIEW HEATING AND AIR CONDITIONING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2001 (24 years ago)
Entity Number: 2704353
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 119 Rocky Point Road, Middle Island, NY, United States, 11953
Principal Address: 34 Westchester Drive, Rocky Point, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 Rocky Point Road, Middle Island, NY, United States, 11953

Chief Executive Officer

Name Role Address
JOHN CELENTANO Chief Executive Officer 119 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Form 5500 Series

Employer Identification Number (EIN):
800004498
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 119 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2009-03-26 2023-12-01 Address 585-6 NORTH BICYCLE PATH, PORT JEFFERSON STN., NY, 11776, USA (Type of address: Service of Process)
2001-12-03 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-03 2009-03-26 Address 5 SOUNDVIEW DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038332 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230105002396 2023-01-05 BIENNIAL STATEMENT 2021-12-01
090326000979 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
011203000132 2001-12-03 CERTIFICATE OF INCORPORATION 2001-12-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
300000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$300,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,525
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $300,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 209-1745
Add Date:
2007-01-23
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State