Search icon

R & M AIR CONDITIONING COMPANY, INC.

Headquarter

Company Details

Name: R & M AIR CONDITIONING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1971 (54 years ago)
Entity Number: 301941
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 79 LINDEN AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of R & M AIR CONDITIONING COMPANY, INC., CONNECTICUT 1348120 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS E RUNDLE Chief Executive Officer 79 LINDEN AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 LINDEN AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2003-01-08 2006-12-28 Address 79 LINDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-08 Address 79 LINDEN AVE., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1999-01-25 2003-01-08 Address 79 LINDEN AVE., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1995-06-27 1999-01-25 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-06-27 1999-01-25 Address 79 LINDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1971-01-26 1995-06-27 Address 54 HOLLOWBROOK LAKE RD., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061376 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060430 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170106006338 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150107006207 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130111006426 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110127003225 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081230002664 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061228002233 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050209002625 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030108002862 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064998410 2021-02-07 0202 PPS 79 Linden Ave, Ossining, NY, 10562-3528
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187087
Loan Approval Amount (current) 187087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3528
Project Congressional District NY-17
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188273.65
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State