Search icon

TRISTATE AIR CONDITIONING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TRISTATE AIR CONDITIONING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2007 (18 years ago)
Entity Number: 3593812
ZIP code: 11801
County: Queens
Place of Formation: New York
Activity Description: Tristate Air Conditioning Incorporated provides commercial mechanical services, including, but not limited to, the installations, repairs, services and maintenance of HVAC equipment, along with furnishing associated duct work, piping, water treatment, insulation, controls wiring and balancing within the five boroughs and Long Island.
Address: 113 Bloomingdale Road, Hicksville, NY, United States, 11801

Contact Details

Phone +1 718-776-7010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHETRAM SONIPRASAD Agent 212-11 99TH AVE, QUEENS VILLAGE, NY, 11429

DOS Process Agent

Name Role Address
TRISTATE AIR CONDITIONING INCORPORATED DOS Process Agent 113 Bloomingdale Road, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHETRAM SONIPRASAD Chief Executive Officer 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-05-19 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250225004365 2025-02-25 BIENNIAL STATEMENT 2025-02-25
160217000771 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
140121000261 2014-01-21 ANNULMENT OF DISSOLUTION 2014-01-21
DP-2042799 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
071115000323 2007-11-15 CERTIFICATE OF INCORPORATION 2007-11-15

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
507728.00
Total Face Value Of Loan:
507728.00
Date:
2020-05-03
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:
503290.00
Total Face Value Of Loan:
503290.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503290
Current Approval Amount:
503290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507164.64
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507728
Current Approval Amount:
507728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
510190.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State