Search icon

CENTRAL AIR CONDITIONING SYSTEM CORPORATION

Company Details

Name: CENTRAL AIR CONDITIONING SYSTEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222526
ZIP code: 11542
County: Kings
Place of Formation: New York
Address: 3 OLD ESTATE ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 OLD ESTATE ROAD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
RAFAL WROTNIAK Chief Executive Officer 3 OLD ESTATE ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2025-02-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-08 2018-08-10 Address 7 WILLITS ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2005-06-23 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-23 2007-08-08 Address 94-98 NASSAU AVENUE, #217, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180810002032 2018-08-10 BIENNIAL STATEMENT 2017-06-01
070808000538 2007-08-08 CERTIFICATE OF CHANGE 2007-08-08
050623000505 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832487108 2020-04-13 0202 PPP 58-1057th road 58-16 57th road, MASPETH, NY, 11378
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 26
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 506444.44
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State