Search icon

INTERSTATE AIR CONDITIONING & HEATING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE AIR CONDITIONING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346300
ZIP code: 11556
County: Kings
Place of Formation: New York
Address: 1425 RECKSON PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 701 LEHIGH AVENUE, UNION, NJ, United States, 07083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVY,STOPOL & CAMELO, LLP DOS Process Agent 1425 RECKSON PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
RAYMOND KISHK Chief Executive Officer 701 LEHIGH AVENUE, UNION, NJ, United States, 07083

Links between entities

Type:
Headquarter of
Company Number:
F25000002065
State:
FLORIDA

History

Start date End date Type Value
2025-03-25 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423001077 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220405003193 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200401060420 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006279 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160411002003 2016-04-11 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2407373 SL VIO INVOICED 2016-09-02 500 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
579950.00
Total Face Value Of Loan:
579950.00
Date:
2020-05-03
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:
592530.00
Total Face Value Of Loan:
592530.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
579950
Current Approval Amount:
579950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
582953.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State