Search icon

HD HVAC OF NY, INC.

Headquarter

Company Details

Name: HD HVAC OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (19 years ago)
Entity Number: 3290250
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: HD HVAC of NY does general and mechanical contracting, HVAC, duct fabrication and installation, carpentry and painting.
Address: 119-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-321-7401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HD HVAC OF NY, INC., CONNECTICUT 1138990 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
YOUNG G SEO Chief Executive Officer 119-14 14TH ROAD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2000353-DCA Active Business 2013-10-31 2025-02-28
1268678-DCA Inactive Business 2007-09-26 2013-06-30

History

Start date End date Type Value
2024-04-10 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2010-07-09 Address 217-04 36TH AVE, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-12-12 2010-07-09 Address 217-04 36TH AVE, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2007-12-12 2010-07-09 Address 217-04 36TH AVE, 1ST FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2005-12-08 2007-12-12 Address 1ST FLOOR, 217-04 36TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-12-08 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140116002448 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111220002042 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100709003033 2010-07-09 BIENNIAL STATEMENT 2009-12-01
071212002294 2007-12-12 BIENNIAL STATEMENT 2007-12-01
051208000056 2005-12-08 CERTIFICATE OF INCORPORATION 2005-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-08 No data WILLIS AVENUE, FROM STREET EAST 139 STREET TO STREET EAST 140 STREET No data Street Construction Inspections: Pick-Up Department of Transportation NOV for not having a DOT permit on file for temporary construction that is posted in front of building operation.
2017-09-21 No data SHILOH AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2017-06-22 No data 252 STREET, FROM STREET SHILOH AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2017-02-03 No data SHILOH AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2016-12-16 No data NEW YORK AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent storing a construction container on the roadway without a valid NYC DOT permit to do so. NYC DOB permit 321359392-01-EW-OT was used to ID.
2016-10-08 No data 252 STREET, FROM STREET SHILOH AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2016-06-16 No data SHILOH AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk joints sealed
2016-02-23 No data 252 STREET, FROM STREET SHILOH AVENUE TO STREET UNION TURNPIKE No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb for 252-06 SHILOW AVE on 252 STREET
2016-01-19 No data BOOTH STREET, FROM STREET 63 AVENUE TO STREET 63 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2015-12-08 No data SHILOH AVENUE, FROM STREET 252 STREET TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation THIS CONDITION IS NOT REPAIRED. THE PERMITTEE IS ON A STOP/HOLD FOR FAILURE TO CORRECT DEFECT. AN NOV WAS ISSUED.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587565 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3587564 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254782 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3254781 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885940 TRUSTFUNDHIC INVOICED 2018-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2885941 RENEWAL INVOICED 2018-09-17 100 Home Improvement Contractor License Renewal Fee
2492576 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2492575 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920077 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1920078 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4956227309 2020-04-30 0202 PPP 11914 14TH RD, COLLEGE POINT, NY, 11356-1611
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26900
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-1611
Project Congressional District NY-14
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26349.56
Forgiveness Paid Date 2021-04-22
7516448301 2021-01-28 0202 PPS 11914 14th Rd Ste C, Flushing, NY, 11356-1611
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11356-1611
Project Congressional District NY-14
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26340.01
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State