Name: | DAY HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975265 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 WHITE HORSE RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DAY | Chief Executive Officer | 2 WHITE HORSE RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
DAY HEATING & AIR CONDITIONING, INC. | DOS Process Agent | 2 WHITE HORSE RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2020-07-10 | Address | 2317 MOUNTAIN RD, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-21 | 2020-07-10 | Address | 2317 MOUNTAIN ROAD, OTISVILLE, NY, 10963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200710060504 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
120720006033 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100721000479 | 2010-07-21 | CERTIFICATE OF INCORPORATION | 2010-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7832527100 | 2020-04-14 | 0202 | PPP | 2 WHITE HORSE RD, MIDDLETOWN, NY, 10940-8718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State