Search icon

AIR CONDITIONING & HEATING SPECIALISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR CONDITIONING & HEATING SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2002 (23 years ago)
Entity Number: 2758522
ZIP code: 10602
County: Westchester
Place of Formation: New York
Address: C/O JEFFREY MACFADDEN, PO BOX 1744, WHITE PLAINS, NY, United States, 10602
Principal Address: 66 FULTON STREET, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MACFADDEN Chief Executive Officer PO BOX 1744, WHITE PLAINS, NY, United States, 10602

DOS Process Agent

Name Role Address
AIR CONDITIONING & HEATING SPECIALISTS, INC. DOS Process Agent C/O JEFFREY MACFADDEN, PO BOX 1744, WHITE PLAINS, NY, United States, 10602

History

Start date End date Type Value
2010-07-08 2014-05-01 Address C/O JEFFREY MACFADDEN, 25 IRVING PLACE / SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-07-08 2016-04-04 Address 25 IRVING PLACE / SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2010-07-08 2014-05-01 Address 25 IRVING PLACE / SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2008-04-07 2010-07-08 Address 25 IRVING PLACE, SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2008-04-07 2010-07-08 Address 25 IRVING PLACE, SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160404006769 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140501006418 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120530002173 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100708002798 2010-07-08 BIENNIAL STATEMENT 2010-04-01
080407002763 2008-04-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
21205.00
Total Face Value Of Loan:
21205.00
Date:
2020-05-19
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:
21205.00
Total Face Value Of Loan:
21205.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,205
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,414.69
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $21,205

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 948-4773
Add Date:
2014-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
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