Search icon

POWER AIR HEATING AND COOLING CORP.

Company Details

Name: POWER AIR HEATING AND COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043334
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST ROAD SUITE 316-202, AUTHORIZED PERSON, NY, United States, 10950
Principal Address: 51 FOREST ROAD SUITE 316-202, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POWER AIR HEATING AND COOLING CORP. DOS Process Agent 51 FOREST ROAD SUITE 316-202, AUTHORIZED PERSON, NY, United States, 10950

Chief Executive Officer

Name Role Address
YOEL KOHN Chief Executive Officer 51 FOREST ROAD SUITE 316-202, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 51 FOREST ROAD SUITE 316-202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-02-26 Address 51 FOREST ROAD SUITE 316-202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-26 Address 51 FOREST ROAD SUITE 316-202, AUTHORIZED PERSON, NY, 10950, USA (Type of address: Service of Process)
2013-01-16 2021-01-04 Address 3 ANIPOLI DR. #301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-01-18 2021-01-04 Address 3 ANIPOLI DR. #301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-01-18 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226004298 2025-02-26 BIENNIAL STATEMENT 2025-02-26
210104063394 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130116006243 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110118000297 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999977701 2020-05-01 0202 PPP 51 Forest Rd. Unit 316-202, Monroe, NY, 10950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212519
Loan Approval Amount (current) 212519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214946.96
Forgiveness Paid Date 2021-07-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State