Search icon

MACDONALD AIR CONDITIONING INC.

Company Details

Name: MACDONALD AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1976 (49 years ago)
Date of dissolution: 01 Jul 2024
Entity Number: 409744
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 2281 WILCOX ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN D. MACDONALD Chief Executive Officer 2281 WILCOX ROAD, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2281 WILCOX ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2000-10-06 2024-07-15 Address 2281 WILCOX ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2000-10-06 2024-07-15 Address 2281 WILCOX ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2000-10-06 2014-10-16 Address 2281 WILCOX ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2000-07-10 2000-10-06 Address 2281 WILCOX ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1996-10-24 2000-10-06 Address 200 THORNTON RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-11-02 2000-07-10 Address 200 THORNTON ROAD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-01-13 1996-10-24 Address 200 THORNTON RD, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-01-13 2000-10-06 Address 200 THORNTON RD, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1976-10-06 1993-11-02 Address 200 THORNTON RD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1976-10-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002644 2024-07-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-01
141016006532 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121016006233 2012-10-16 BIENNIAL STATEMENT 2012-10-01
20110124019 2011-01-24 ASSUMED NAME LLC INITIAL FILING 2011-01-24
101015003122 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081001002111 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002345 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002449 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020919002039 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001006002056 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6783948505 2021-03-04 0219 PPS 2281 Wilcox Rd, Macedon, NY, 14502-9123
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42030
Loan Approval Amount (current) 42030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9123
Project Congressional District NY-24
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42275.27
Forgiveness Paid Date 2021-10-08
7888757109 2020-04-14 0219 PPP 2281 Wilcox Road, Macedon, NY, 14502
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42120
Loan Approval Amount (current) 42120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42484.66
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State