Search icon

MIDTOWN HVAC ENTERPRISES LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN HVAC ENTERPRISES, LTD. CASH BALANCE PLAN 2023 208236377 2024-09-23 MIDTOWN HVAC ENTERPRISES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing ILYA BRODSKY
Valid signature Filed with authorized/valid electronic signature
MIDTOWN HVAC ENTERPRISES, LTD. PROFIT SHARING PLAN 2023 208236377 2024-10-14 MIDTOWN HVAC ENTERPRISES LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ILYA BRODSKY
Valid signature Filed with authorized/valid electronic signature
MIDTOWN HVAC ENTERPRISES, LTD. CASH BALANCE PLAN 2023 208236377 2024-09-03 MIDTOWN HVAC ENTERPRISES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. PROFIT SHARING PLAN 2022 208236377 2023-10-03 MIDTOWN HVAC ENTERPRISES LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. CASH BALANCE PLAN 2022 208236377 2023-08-31 MIDTOWN HVAC ENTERPRISES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. CASH BALANCE PLAN 2021 208236377 2022-10-13 MIDTOWN HVAC ENTERPRISES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. PROFIT SHARING PLAN 2021 208236377 2022-09-28 MIDTOWN HVAC ENTERPRISES LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. PROFIT SHARING PLAN 2020 208236377 2021-10-12 MIDTOWN HVAC ENTERPRISES LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. CASH BALANCE PLAN 2020 208236377 2021-10-13 MIDTOWN HVAC ENTERPRISES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing ILYA BRODSKY
MIDTOWN HVAC ENTERPRISES, LTD. PROFIT SHARING PLAN 2019 208236377 2020-10-12 MIDTOWN HVAC ENTERPRISES LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 3472721221
Plan sponsor’s address 4608 3RD AVENUE, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ILYA BRODSKY

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

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
100831002056 2010-08-31 BIENNIAL STATEMENT 2010-08-01
090217000026 2009-02-17 CERTIFICATE OF AMENDMENT 2009-02-17
060818000139 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-15 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation repaved street
2014-08-14 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O SCHOOL.
2014-05-21 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-04-24 No data PARKVILLE AVENUE, FROM STREET EAST 8 STREET TO STREET OCEAN PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation repair done driveway only 2011 permit
2013-12-27 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-20 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-04 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-06-04 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-29 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-10-14 No data TIFFANY STREET, FROM STREET EAST 163 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637819 0215600 2009-07-08 PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2009-11-17
Case Closed 2010-01-20

Related Activity

Type Inspection
Activity Nr 307637801

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2009-12-17
Abatement Due Date 2010-01-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-12-17
Abatement Due Date 2009-12-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-12-17
Abatement Due Date 2010-01-19
Nr Instances 1
Nr Exposed 1
Gravity 01
307637835 0215600 2009-07-08 PS 102, 55-24 VAN HORN STREET, ELMHURST, NY, 11352
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-12-01
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-01-21

Related Activity

Type Complaint
Activity Nr 205905474
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2009-12-17
Abatement Due Date 2010-02-05
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-12-17
Abatement Due Date 2009-12-22
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-12-17
Abatement Due Date 2010-02-05
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771687103 2020-04-14 0202 PPP 111 22ND ST, BROOKLYN, NY, 11232-1156
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112342
Loan Approval Amount (current) 112342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-1156
Project Congressional District NY-10
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113868.62
Forgiveness Paid Date 2021-09-16
2128828510 2021-02-19 0202 PPS 111 22nd St, Brooklyn, NY, 11232-1156
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110410
Loan Approval Amount (current) 110410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1156
Project Congressional District NY-10
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111869.87
Forgiveness Paid Date 2022-06-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2192673 Intrastate Non-Hazmat 2013-11-07 25000 2012 1 1 Private(Property)
Legal Name MIDTOWN HVAC ENTERPRISES LTD
DBA Name -
Physical Address 111 22ND STREET, BROOKLYN, NY, 11232, US
Mailing Address 111 22ND STREET, BROOKLYN, NY, 11232, US
Phone (347) 272-1221
Fax (718) 499-9811
E-mail CONSTRUCTION@MTACNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State