Search icon

AVALAIR COOLING CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
460802491
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-22 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
102317.00
Total Face Value Of Loan:
102317.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
108122.00
Total Face Value Of Loan:
108122.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-07
Type:
Prog Related
Address:
697 BRONX RIVER RD., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102317
Current Approval Amount:
102317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103642.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108122
Current Approval Amount:
108122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109534.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State