Search icon

QUALITY AIR HEATING & COOLING, INC.

Company Details

Name: QUALITY AIR HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678215
ZIP code: 10977
County: Orange
Place of Formation: New York
Address: 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY AIR HEATING & COOLING, INC. DOS Process Agent 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MOSHE KAUFMAN Chief Executive Officer 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
262709711
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2017-02-13 2020-06-02 Address 26 THOMSEN DRIVE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-02-13 Address PO BOX 156, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221001705 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200602061490 2020-06-02 BIENNIAL STATEMENT 2020-05-01
170213006218 2017-02-13 BIENNIAL STATEMENT 2016-05-01
140513006668 2014-05-13 BIENNIAL STATEMENT 2014-05-01
100708002096 2010-07-08 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
221250.00
Total Face Value Of Loan:
221250.00
Date:
2012-07-10
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:
65000.00
Total Face Value Of Loan:
65000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-10-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State