Search icon

FOUR SEASONS AIR CONDITIONING INC.

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)
2010-08-20 2011-08-02 Address 263C ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2010-08-20 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8730167702 2020-05-01 0235 PPP 227 Linwood Road, Cedarhurst, NY, 11516
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11714
Loan Approval Amount (current) 11714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11930.31
Forgiveness Paid Date 2022-03-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State