Search icon

AIR COMFORT REFRIGERATION CORP.

Company Details

Name: AIR COMFORT REFRIGERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (16 years ago)
Entity Number: 3733872
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 20 Brooklyn Ave, Massapequa, NY, United States, 11758
Principal Address: 20 Brooklyn Ave, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR COMFORT REFRIGERATION CORP. DOS Process Agent 20 Brooklyn Ave, Massapequa, NY, United States, 11758

Chief Executive Officer

Name Role Address
PATRICK FAVA Chief Executive Officer 20 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2025-03-11 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 20 BROOKLYN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403004144 2024-04-03 BIENNIAL STATEMENT 2024-04-03
141010006274 2014-10-10 BIENNIAL STATEMENT 2014-10-01
101014002506 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081021000250 2008-10-21 CERTIFICATE OF INCORPORATION 2008-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8577908404 2021-02-13 0235 PPS 20 Brooklyn Ave, Massapequa, NY, 11758-4800
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-4800
Project Congressional District NY-03
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312385.28
Forgiveness Paid Date 2021-11-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State