Search icon

AIRMARK HVAC LLC

Company Details

Name: AIRMARK HVAC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2007 (17 years ago)
Entity Number: 3605839
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4809 AVENUE N, STE. 148, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-252-6300

DOS Process Agent

Name Role Address
MARK SCHREIBER DOS Process Agent 4809 AVENUE N, STE. 148, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1335323-DCA Inactive Business 2009-10-06 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
160727006009 2016-07-27 BIENNIAL STATEMENT 2015-12-01
131211006170 2013-12-11 BIENNIAL STATEMENT 2013-12-01
091230002844 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071217000141 2007-12-17 ARTICLES OF ORGANIZATION 2007-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1914138 DCA-SUS CREDITED 2014-12-15 75 Suspense Account
1914137 PROCESSING INVOICED 2014-12-15 25 License Processing Fee
1876381 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1876382 RENEWAL CREDITED 2014-11-07 100 Home Improvement Contractor License Renewal Fee
978169 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
978168 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044669 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
978170 TRUSTFUNDHIC INVOICED 2011-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
978174 CNV_TFEE INVOICED 2011-04-28 6 WT and WH - Transaction Fee
1044670 RENEWAL INVOICED 2011-04-28 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347984189 0215000 2025-01-16 920 SHORE BLVD, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2025-01-16
Emphasis L: LOCALTARG, P: LOCALTARG

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2171987206 2020-04-15 0202 PPP 1055 Rockaway Avenue, BROOKLYN, NY, 11234
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) 128890
Loan Approval Amount (current) 128890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130402.24
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State