Search icon

AIR CONTROL HVAC CORP.

Company Details

Name: AIR CONTROL HVAC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114469
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 221 51ST STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR CONTROL HVAC CORP. DOS Process Agent 221 51ST STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JOSEPH YANNACO Chief Executive Officer 221 51ST STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 221 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2020-10-02 2023-10-23 Address 221 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-10-16 2020-10-02 Address 221 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-11-27 2023-10-23 Address 221 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-10-15 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-15 2008-10-16 Address 225 BROADWAY SUITE 1203, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000048 2023-10-23 BIENNIAL STATEMENT 2022-10-01
201002060537 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007584 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141008006638 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101012002150 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081016002175 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061127002425 2006-11-27 BIENNIAL STATEMENT 2006-10-01
041015000709 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5768758308 2021-01-25 0202 PPS 221 51st St, Brooklyn, NY, 11220-1712
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1712
Project Congressional District NY-10
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75562.5
Forgiveness Paid Date 2021-10-27
3495157107 2020-04-11 0202 PPP 221 51ST STREET, BROOKLYN, NY, 11220-1712
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84507
Loan Approval Amount (current) 84507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-1712
Project Congressional District NY-10
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85377.89
Forgiveness Paid Date 2021-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State