Search icon

AIR CONDITIONING & HEATING SPECIALISTS, INC.

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)
2004-05-28 2008-04-07 Address 25 IRVING PL, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2004-05-28 2008-04-07 Address 25 IRVING PL, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2002-04-24 2010-07-08 Address C/O JEFFREY MACFADDEN, 25 IRVING PLACE, SUITE B, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

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
040528002442 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020424000374 2002-04-24 CERTIFICATE OF INCORPORATION 2002-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8789347408 2020-05-19 0202 PPP 66 Fulton Street, white plains, NY, 10606-1230
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21205
Loan Approval Amount (current) 21205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address white plains, WESTCHESTER, NY, 10606-1230
Project Congressional District NY-16
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21414.69
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State