Search icon

J.A.G AIR CONDITIONER CORP.

Company Details

Name: J.A.G AIR CONDITIONER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988630
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 753 WINDSOR RD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 753 WINDSOR RD, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
JOSE A. CARVAJAL Chief Executive Officer 132 MARINE STREET, SUITE A, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-06-15 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220318001143 2022-03-18 CERTIFICATE OF CHANGE BY AGENT 2022-03-18
201207060810 2020-12-07 BIENNIAL STATEMENT 2020-08-01
200221000419 2020-02-21 ANNULMENT OF DISSOLUTION 2020-02-21
DP-2183533 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100825000264 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607808407 2021-02-09 0235 PPS 753 Windsor Rd, Uniondale, NY, 11553-2327
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82867
Loan Approval Amount (current) 82867
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 Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2327
Project Congressional District NY-04
Number of Employees 22
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 83401.63
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State