Search icon

INTERSTATE AIR CONDITIONING & HEATING, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INTERSTATE AIR CONDITIONING & HEATING, INC., FLORIDA F25000002065 FLORIDA

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

History

Start date End date Type Value
2025-03-13 2025-03-25 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
2025-03-12 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
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-31 2025-02-06 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
160303002003 2016-03-03 BIENNIAL STATEMENT 2014-04-01
060410000207 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-09 No data 5723 2ND AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083698508 2021-02-22 0202 PPS 5723 2nd Ave, Brooklyn, NY, 11220-3312
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579950
Loan Approval Amount (current) 579950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3312
Project Congressional District NY-10
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 582953.03
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State