Search icon

DELTA HVAC, INC.

Company Details

Name: DELTA HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144575
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 710 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DELTA HVAC, INC. DOS Process Agent 710 AVENUE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
BORIS SINAYSKY Chief Executive Officer 710 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-22 2023-07-18 Address 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2019-07-19 2021-01-22 Address 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2019-07-19 2023-07-18 Address 710 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-05-31 2019-07-19 Address 2652 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-01-03 2017-05-31 Address 368 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-01-03 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230718004170 2023-07-18 BIENNIAL STATEMENT 2023-01-01
210122060509 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190719002041 2019-07-19 BIENNIAL STATEMENT 2019-01-01
170531000365 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
050103000348 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291547107 2020-04-15 0202 PPP 710 Avenue U, BROOKLYN, NY, 11223
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15582
Loan Approval Amount (current) 15582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15752.97
Forgiveness Paid Date 2021-05-28
5691728703 2021-04-02 0202 PPS 710 Avenue U, Brooklyn, NY, 11223-4134
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17457
Loan Approval Amount (current) 17457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4134
Project Congressional District NY-08
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17555.05
Forgiveness Paid Date 2021-11-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State