Search icon

HVAC DEPOT INCORPORATED

Company Details

Name: HVAC DEPOT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4175920
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 167 ROOSEVELT AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 167 ROOSEVELT AVE, SATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV7YEHH2JY94 2024-01-24 1227 MCDONALD AVE, BROOKLYN, NY, 11230, 3322, USA 167 ROOSEVELT AVE, STATEN ISLAND, NY, 10314, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-01-26
Initial Registration Date 2022-12-21
Entity Start Date 2011-12-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333415
Product and Service Codes 4130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YEHUDA ZIRKIN
Address 1227 MCDONALD AVE, BROOKLYN, NY, 11230, USA
Government Business
Title PRIMARY POC
Name YEHUDA ZIRKIN
Address 1227 MCDONALD AVE, BROOKLYN, NY, 11230, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
HVAC DEPOT INCORPORATED DOS Process Agent 167 ROOSEVELT AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
YEHUDA ZIRKIH Chief Executive Officer 167 ROOSEVELT AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-06-27 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-15 Address 167 ROOSEVELT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 1227 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2021-12-27 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2024-04-15 Address 1227 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2016-07-14 2024-04-15 Address 191 ROOSEVELT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2016-07-14 2019-12-02 Address 1221 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-02-13 2016-07-14 Address 5923 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-02-13 2016-07-14 Address 5023 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415001220 2024-04-15 BIENNIAL STATEMENT 2024-04-15
191202060587 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006787 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160714006243 2016-07-14 BIENNIAL STATEMENT 2015-12-01
140213002110 2014-02-13 BIENNIAL STATEMENT 2013-12-01
111213000422 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626057304 2020-04-29 0202 PPP 1227 McDonald ave, Brooklyn, NY, 11230
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) 95766
Loan Approval Amount (current) 95766
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96414.06
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State