Search icon

PURE-AIRE MECHANICAL SERVICES, INC.

Company Details

Name: PURE-AIRE MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911222
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 6 FOUNTAYNE CT, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL LEWANDOWSKI Chief Executive Officer 6 FOUNTAYNE CT, WASHINGTONVILLE, NY, United States, 10992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FOUNTAYNE CT, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2023-03-09 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2014-03-31 Address 2 MOCKING BIRD LN, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2012-05-01 2014-03-31 Address 2 MOCKING BIRD LN, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
2010-02-10 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-10 2014-03-31 Address 2 MOCKINGBIRD LANE, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002533 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120501002643 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100210000666 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619577701 2020-05-01 0202 PPP 6 FOUNTAYNE CT, WASHINGTONVILLE, NY, 10992
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49365
Loan Approval Amount (current) 49365
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 N
Business Age Description Existing or more than 2 years old
Project Address WASHINGTONVILLE, ORANGE, NY, 10992-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49804.43
Forgiveness Paid Date 2021-03-25
6535248802 2021-04-20 0202 PPS 6 Fountayne Ct, Washingtonville, NY, 10992-1001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49365
Loan Approval Amount (current) 49365
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 N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-1001
Project Congressional District NY-18
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49606.89
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State