Search icon

JUNIOR'S CLIMATE CONTROL, INC.

Company Details

Name: JUNIOR'S CLIMATE CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260978
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 166 SHEETS AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 SHEETS AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MARK B. JUNIOR Chief Executive Officer 166 SHEETS AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2005-09-26 2007-09-20 Address 107 NORTHERN BOULEVARD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070920002191 2007-09-20 BIENNIAL STATEMENT 2007-09-01
050926000618 2005-09-26 CERTIFICATE OF INCORPORATION 2005-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990877702 2020-05-01 0235 PPP 95-c Knickerbocker Av. c, BOHEMIA, NY, 11716
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12412
Loan Approval Amount (current) 12412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12565.74
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3969370 Intrastate Non-Hazmat 2022-10-13 - - 1 4 Private(Property)
Legal Name JUNIOR'S CLIMATE CONTROL INC
DBA Name -
Physical Address 95 KNICKERBOCKER AVE STE C , BOHEMIA, NY, 11716-3121, US
Mailing Address 95 KNICKERBOCKER AVE STE C , BOHEMIA, NY, 11716-3121, US
Phone (631) 737-6759
Fax (631) 573-6483
E-mail JRCLIMATE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State