Search icon

MIDTOWN HVAC ENTERPRISES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN HVAC ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402221
ZIP code: 07410
County: Kings
Place of Formation: New York
Address: 11-12 NORMA AVENUE, SUITE 2200, FAIR LAWN, NJ, United States, 07410
Principal Address: ILYA BRODSKY, 111 22ND ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ILYA BRODSKY Agent 545 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
STEVEN HALPERIN, ESQ. DOS Process Agent 11-12 NORMA AVENUE, SUITE 2200, FAIR LAWN, NJ, United States, 07410

Chief Executive Officer

Name Role Address
ILYA BRODSKY Chief Executive Officer 111 22ND ST, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
208236377
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-31 2020-08-03 Address 18 EAST 48TH STREET, SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-17 2010-08-31 Address 18 EAST 48TH STREET, SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-18 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-18 2009-02-17 Address 545 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062757 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006488 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006329 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006996 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120813006493 2012-08-13 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
110410.00
Total Face Value Of Loan:
110410.00
Date:
2020-04-14
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:
112342.00
Total Face Value Of Loan:
112342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-08
Type:
Unprog Rel
Address:
PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-07-08
Type:
Unprog Rel
Address:
PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,342
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,342
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,868.62
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $112,342
Jobs Reported:
10
Initial Approval Amount:
$110,410
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,410
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,869.87
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $110,407
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 499-9811
Add Date:
2011-09-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MIDTOWN HVAC ENTERPRISES LTD.
Party Role:
Plaintiff
Party Name:
THE HANOVER INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MIDTOWN HVAC ENTERPRISES LTD.
Party Role:
Plaintiff
Party Name:
HANOVER INSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State