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

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

Links between entities

Type:
Headquarter of
Company Number:
1138990
State:
CONNECTICUT

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53.00
Total Face Value Of Loan:
26153.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
490000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26900.00
Total Face Value Of Loan:
26100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26349.56
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26100
Current Approval Amount:
26153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26340.01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State