Search icon

AIR CONDITIONING SERVICES INC.

Company Details

Name: AIR CONDITIONING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544367
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 410 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

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
AIR CONDITIONING SERVICES INC 401(K) PS PLAN 2023 260558613 2024-12-09 AIR CONDITIONING SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 6313930233
Plan sponsor’s address 410 EERN PARKWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-12-09
Name of individual signing KRISTY FLORIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-09
Name of individual signing KRISTY FLORIO
Valid signature Filed with authorized/valid electronic signature
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2022 260558613 2023-08-31 AIR CONDITIONING SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 6313930233
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313930233

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing KRISTY FLORIO
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2021 260558613 2022-09-06 AIR CONDITIONING SERVICES INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 6313930233
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313930233

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing KRISTY FLORIO
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2020 260558613 2021-08-26 AIR CONDITIONING SERVICES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 6313930233
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 6313930233

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing KRISTY FLORIO
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2019 260558613 2020-08-13 AIR CONDITIONING SERVICES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing BRIAN LEWIS
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2018 260558613 2019-08-20 AIR CONDITIONING SERVICES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing BRIAN LEWIS
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2017 260558613 2018-08-15 AIR CONDITIONING SERVICES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing BRIAN LEWIS
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2016 260558613 2017-08-03 AIR CONDITIONING SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing BRIAN LEWIS
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2015 260558613 2016-08-05 AIR CONDITIONING SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing BRIAN LEWIS
AIR CONDITIONING SERVICES INC. 401(K) P/S PLAN 2014 260558613 2015-12-02 AIR CONDITIONING SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-01
Business code 238220
Sponsor’s telephone number 5168876670
Plan sponsor’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 260558613
Plan administrator’s name AIR CONDITIONING SERVICES INC.
Plan administrator’s address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 5168876670

Signature of

Role Plan administrator
Date 2015-12-02
Name of individual signing BRIAN LEWIS

Chief Executive Officer

Name Role Address
KRISTY FLORIO Chief Executive Officer 410 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 EASTERN PARKWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-01-25 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-20 2023-08-01 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2019-10-23 2020-05-20 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2015-11-23 2023-08-01 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-08-03 2019-10-23 Address 24 BAITING PLACE RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-08-03 2019-10-23 Address 24 BAITING PLACE RD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-07-17 2015-11-23 Address 24 BAITING PLACE ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-07-17 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801006094 2023-08-01 BIENNIAL STATEMENT 2023-07-01
211101001084 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200520060370 2020-05-20 BIENNIAL STATEMENT 2019-07-01
191023002049 2019-10-23 BIENNIAL STATEMENT 2019-07-01
151123000273 2015-11-23 CERTIFICATE OF CHANGE 2015-11-23
110726002469 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090803003020 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070717000851 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342507860 0214700 2017-07-28 1060 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-28
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007767107 2020-04-15 0235 PPP 410 EASTERN PKWY, FARMINGDALE, NY, 11735-2431
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, SUFFOLK, NY, 11735-2431
Project Congressional District NY-02
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212915.35
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State