Search icon

HVAC SYSTEMS CORP.

Company Details

Name: HVAC SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126624
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Activity Description: Installation of commercial mechanical HVAC equipment, new and retro-fit installations.
Principal Address: 66 RIDGEFIELD DRIVE, SHOREHAM, NY, United States, 11786
Address: 66 Ridgefield Drive, Shoreham, NY, United States, 11786

Contact Details

Phone +1 516-807-2481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HVAC SYSTEMS, CORP. DOS Process Agent 66 Ridgefield Drive, Shoreham, NY, United States, 11786

Chief Executive Officer

Name Role Address
MICHELLE LORUSSO Chief Executive Officer 66 RIDGEFIELD DRIVE, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2012-11-14 2024-11-04 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2012-11-14 2024-11-04 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2011-10-26 2012-11-14 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2010-11-10 2012-11-14 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2010-11-10 2012-11-14 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2010-11-10 2011-10-26 Address 66 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2006-10-26 2010-11-10 Address 187 OVERLOOK DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2006-10-26 2010-11-10 Address 187 OVERLOOK DRIVE, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
2004-11-17 2011-10-26 Name HVAC ELECTRIC & CONTROLS CORP.

Filings

Filing Number Date Filed Type Effective Date
241104002128 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221129001240 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201102060064 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006023 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006969 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006911 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006096 2012-11-14 BIENNIAL STATEMENT 2012-11-01
111026000081 2011-10-26 CERTIFICATE OF AMENDMENT 2011-10-26
101110002680 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081028002398 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096148309 2021-01-25 0235 PPS 66 Ridgefield Dr, Shoreham, NY, 11786-2034
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41965
Loan Approval Amount (current) 41965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-2034
Project Congressional District NY-01
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42263.93
Forgiveness Paid Date 2021-10-20
2947037103 2020-04-11 0235 PPP 66 RIDGEFIELD DR, SHOREHAM, NY, 11786-2034
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78141.32
Loan Approval Amount (current) 78141.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHOREHAM, SUFFOLK, NY, 11786-2034
Project Congressional District NY-01
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78563.76
Forgiveness Paid Date 2021-02-10

Date of last update: 07 Apr 2025

Sources: New York Secretary of State