Search icon

AVALAIR COOLING CORP.

Company Details

Name: AVALAIR COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281192
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016
Principal Address: 280 MADISON AVE, SUITE 1101, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVALAIR COOLING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 460802491 2024-05-16 AVALAIR COOLING CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 460802491 2023-03-31 AVALAIR COOLING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 460802491 2022-04-21 AVALAIR COOLING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 460802491 2021-04-09 AVALAIR COOLING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 460802491 2020-08-04 AVALAIR COOLING CORP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401 K PROFIT SHARING PLAN TRUST 2018 460802491 2019-04-05 AVALAIR COOLING CORP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing EDWARD ROJAS
AVALAIR COOLING CORP 401 K PROFIT SHARING PLAN TRUST 2017 460802491 2018-05-31 AVALAIR COOLING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9144475384
Plan sponsor’s address 280 MADISON AVE - RM 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVENUE, SUITE 1101, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES F TIERNEY Chief Executive Officer 14 SWEETFIELD CIRCLE, APT 4H, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-08-20 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803060472 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140813006480 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120815000461 2012-08-15 CERTIFICATE OF AMENDMENT 2012-08-15
120809000148 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344437587 0216000 2019-11-07 697 BRONX RIVER RD., YONKERS, NY, 10704
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-11-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240268505 2021-03-09 0202 PPS 280 Madison Ave Rm 1101, New York, NY, 10016-0817
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102317
Loan Approval Amount (current) 102317
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0817
Project Congressional District NY-12
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103642.8
Forgiveness Paid Date 2022-06-30
2206097701 2020-05-01 0202 PPP 280 MADISON AVE RM 1101, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108122
Loan Approval Amount (current) 108122
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109534.79
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State