Search icon

ARCTIC AIR MECHANICAL CORP.

Headquarter

Company Details

Name: ARCTIC AIR MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2008 (17 years ago)
Entity Number: 3718944
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 13-47 209TH ST, BAYSIDE, NY, United States, 11360
Address: 21108 35TH AVE, 13-47 209TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCTIC AIR MECHANICAL CORP., FLORIDA F22000006850 FLORIDA

Chief Executive Officer

Name Role Address
ANGELO M NATALE Chief Executive Officer 13-47 209TH ST, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21108 35TH AVE, 13-47 209TH STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-02 2024-09-02 Address 13-47 209TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2024-09-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2024-09-02 Address 13-47 209TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2008-09-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-10 2024-09-02 Address C/O ANGELO MICHAEL NATALE, 13-47 209TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000824 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221026001990 2022-10-26 BIENNIAL STATEMENT 2022-09-01
121015002203 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101020003185 2010-10-20 BIENNIAL STATEMENT 2010-09-01
080910001004 2008-09-10 CERTIFICATE OF INCORPORATION 2008-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3647938504 2021-02-24 0202 PPS 1347 209th St, Bayside, NY, 11360-1123
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31875
Loan Approval Amount (current) 31875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1123
Project Congressional District NY-03
Number of Employees 3
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32091.04
Forgiveness Paid Date 2021-11-02
5154967202 2020-04-27 0202 PPP 1347 209th St, Bayside, NY, 11360
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31994.99
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State