Search icon

MACDONALD AIR CONDITIONING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
42030.00
Total Face Value Of Loan:
42030.00
Date:
2020-04-15
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:
42120.00
Total Face Value Of Loan:
42120.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42030
Current Approval Amount:
42030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42275.27
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42120
Current Approval Amount:
42120
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42484.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State