Search icon

JC NATIONAL AIR CONDITIONING CORP.

Company Details

Name: JC NATIONAL AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3523989
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 36-21 164TH STREET, FLUSHING, NY, United States, 11358
Principal Address: 36-21 164TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-7300

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
JC NATIONAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN & TRUST 2023 331167361 2024-06-18 JC NATIONAL AIR CONDITIONING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 7184637300
Plan sponsor’s address 3621 164TH ST, FLUSHING, NY, 113582003

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing JAMES KOUNAS
JC NATIONAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN & TRUST 2022 331167361 2023-06-20 JC NATIONAL AIR CONDITIONING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 7184637300
Plan sponsor’s address 3621 164TH ST, FLUSHING, NY, 113582003

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JAMES KOUNAS
JC NATIONAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN & TRUST 2021 331167361 2022-06-15 JC NATIONAL AIR CONDITIONING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 7184637300
Plan sponsor’s address 3621 164TH ST, FLUSHING, NY, 113582003

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JAMES KOUNAS
JC NATIONAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN & TRUST 2020 331167361 2021-06-16 JC NATIONAL AIR CONDITIONING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 7184637300
Plan sponsor’s address 3621 164TH ST, FLUSHING, NY, 113582003

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JAMES KOUNAS
JC NATIONAL AIR CONDITIONING 401(K) PROFIT SHARING PLAN & TRUST 2019 331167361 2020-06-17 JC NATIONAL AIR CONDITIONING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 333410
Sponsor’s telephone number 7184637300
Plan sponsor’s address 3621 164TH ST, FLUSHING, NY, 113582003

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JAMES KOUNAS

DOS Process Agent

Name Role Address
JC NATIONAL AIR CONDITIONING CORP. DOS Process Agent 36-21 164TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JAMES KOUNAS Chief Executive Officer 36-21 164TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2018353-DCA Active Business 2015-02-17 2025-02-28

History

Start date End date Type Value
2023-10-30 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-01 2021-05-12 Address 36-21 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2009-04-21 2015-05-01 Address 36-20 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-04-21 2015-05-01 Address 36-20 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-05-30 2015-05-01 Address 36-20 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2007-05-30 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210512060393 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190501060949 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006232 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006105 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130702002421 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110712002681 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090421003029 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070830000694 2007-08-30 CERTIFICATE OF AMENDMENT 2007-08-30
070530000497 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-14 No data Queens, FLUSHING, NY, 11358 No 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
3544438 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3544437 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259117 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259116 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3150388 LICENSEDOC10 INVOICED 2020-01-29 10 License Document Replacement
2906989 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906990 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2495580 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495581 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1934066 LICENSE INVOICED 2015-01-07 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527528500 2021-02-20 0202 PPS 3621 164th St, Flushing, NY, 11358-2003
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128684
Loan Approval Amount (current) 128684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2003
Project Congressional District NY-03
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129373.89
Forgiveness Paid Date 2021-09-09
9068777206 2020-04-28 0202 PPP 36-21 164th Street, Flushing, NY, 11358
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152300
Loan Approval Amount (current) 152300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153370.33
Forgiveness Paid Date 2021-01-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State