Name: | EXCELLENT AIR CONDITIONING & HEATING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2006 (19 years ago) |
Entity Number: | 3357472 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 43-23 221ST ST, BAYSIDE, NY, United States, 11361 |
Address: | 43-23 221 STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN ROBERT HOLEWA | Chief Executive Officer | 43-23 221ST ST, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
EXCELLENT AIR CONDITIONING & HEATING SERVICE. INC. | DOS Process Agent | 43-23 221 STREET, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-13 | 2012-05-14 | Address | 43-23 221ST ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2006-05-04 | 2008-05-13 | Address | 43-23 221ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2006-05-04 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514006360 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
080513002060 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060504000380 | 2006-05-04 | CERTIFICATE OF INCORPORATION | 2006-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7768857110 | 2020-04-14 | 0202 | PPP | 43-23 221 street, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State