Search icon

AIR CONDITIONING SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
260558613
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2019-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-28
Type:
Planned
Address:
1060 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212915.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State