Search icon

FOUR SEASONS AIR CONDITIONING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUR SEASONS AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2010 (15 years ago)
Entity Number: 3986927
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 343 CARVEL AVE, CEDARHURST, NY, United States, 11516
Principal Address: 32 ADELE RD, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUR SEASONS AIR CONDITIONING INC. DOS Process Agent 343 CARVEL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
ASHER PUTTER Chief Executive Officer 253 ROSLYN RD UNIT C, ROSLYN HEIGHTS, NY, United States, 11554

History

Start date End date Type Value
2017-11-16 2018-08-02 Address 32 ADELE RD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2013-01-23 2017-11-16 Address 253 ROSLYN RD UNIT C, ROSLYN HEIGHTS, NY, 11554, USA (Type of address: Service of Process)
2013-01-23 2017-11-16 Address 253 ROSLYN RD UNIT C, ROSLYN HEIGHTS, NY, 11554, USA (Type of address: Principal Executive Office)
2013-01-23 2017-11-16 Address 253 ROSLYN RD UNIT C, ROSLYN HEIGHTS, NY, 11554, USA (Type of address: Chief Executive Officer)
2011-08-02 2013-01-23 Address 253 ROSLYN RD UNIT C, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006769 2018-08-02 BIENNIAL STATEMENT 2018-08-01
171116006084 2017-11-16 BIENNIAL STATEMENT 2016-08-01
130123006332 2013-01-23 BIENNIAL STATEMENT 2012-08-01
110802000576 2011-08-02 CERTIFICATE OF CHANGE 2011-08-02
100820000032 2010-08-20 CERTIFICATE OF INCORPORATION 2010-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
11714.00
Total Face Value Of Loan:
11714.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11714
Current Approval Amount:
11714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11930.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State