Search icon

LION H.V.A.C. SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LION H.V.A.C. SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2004 (21 years ago)
Entity Number: 3120472
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: LEOPOLD KAFF, 835 SHEPHERD AVE, BROOKLYN, NY, United States, 11208
Principal Address: 835 SHEPHERD AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLD KAFF Chief Executive Officer 835 SHEPHERD AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
LION H.V.A.C. SUPPLIES INC. DOS Process Agent LEOPOLD KAFF, 835 SHEPHERD AVE, BROOKLYN, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
201838579
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-17 2025-02-17 Address 835 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2020-11-19 2025-02-17 Address LEOPOLD KAFF, 835 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-11-03 2020-11-19 Address LEOPOLD KAFF, 835 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-11-03 2025-02-17 Address 835 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000655 2025-02-17 BIENNIAL STATEMENT 2025-02-17
201119060279 2020-11-19 BIENNIAL STATEMENT 2020-11-01
161103007098 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112006122 2014-11-12 BIENNIAL STATEMENT 2014-11-01
140515002373 2014-05-15 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
463540.00
Total Face Value Of Loan:
463540.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463540
Current Approval Amount:
463540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468865.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State