Search icon

CLIMATROL, INC.

Company Details

Name: CLIMATROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002685
ZIP code: 07666
County: Rockland
Place of Formation: New York
Address: 406 CEDAR LANE, 2ND FL, TEANECK, NJ, United States, 07666
Principal Address: 12 DURHAM LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. SOUFLIS DOS Process Agent 406 CEDAR LANE, 2ND FL, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
JOSEPH LAQUAGLIA Chief Executive Officer 12 DURHAM LANE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2006-02-09 2008-01-03 Address 12 DURHAM LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2004-01-21 2014-02-20 Address 406 CEDAR LANE, 2ND FLOOR, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061495 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180104006470 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160302007116 2016-03-02 BIENNIAL STATEMENT 2016-01-01
140220002147 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120201002273 2012-02-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
16381.00
Total Face Value Of Loan:
16381.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16381
Current Approval Amount:
16381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16543.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State