Search icon

AIRTEMP MECHANICAL SERVICES LLC

Company Details

Name: AIRTEMP MECHANICAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4169134
ZIP code: 11208
County: New York
Place of Formation: New York
Address: 895 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 212-330-8064

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74RM5 Active Non-Manufacturer 2014-06-03 2024-03-05 2026-12-31 2023-01-28

Contact Information

POC TERRENCE FRASER
Phone +1 718-219-4063
Address 895 LIBERTY AVE, BROOKLYN, NY, 11208 2507, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AIRTEMP MECHANICAL SERVICES DOS Process Agent 895 LIBERTY AVENUE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1452752-DCA Active Business 2012-12-24 2025-02-28

History

Start date End date Type Value
2016-03-10 2023-02-24 Address 895 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2011-11-23 2016-03-10 Address 1133 BROADWAY SUITE 706, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001489 2023-02-24 BIENNIAL STATEMENT 2021-11-01
160310000042 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
120827000726 2012-08-27 CERTIFICATE OF PUBLICATION 2012-08-27
111123000543 2011-11-23 ARTICLES OF ORGANIZATION 2011-11-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537982 TRUSTFUNDHIC INVOICED 2022-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537983 RENEWAL INVOICED 2022-10-17 100 Home Improvement Contractor License Renewal Fee
3407324 LICENSEDOC10 INVOICED 2022-01-14 10 License Document Replacement
3286011 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286010 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905483 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905482 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561053 RENEWAL INVOICED 2017-02-24 100 Home Improvement Contractor License Renewal Fee
2030407 TRUSTFUNDHIC INVOICED 2015-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2030383 RENEWAL INVOICED 2015-03-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6228749000 2021-05-22 0202 PPS 895 Liberty Ave, Brooklyn, NY, 11208-2507
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208330
Loan Approval Amount (current) 161580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2507
Project Congressional District NY-07
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163744.73
Forgiveness Paid Date 2022-09-26
2284697710 2020-05-01 0202 PPP 895 LIBERTY AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177405
Loan Approval Amount (current) 177405
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179800.36
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State