Search icon

HI TECH CENTRAL AIR INC.

Company Details

Name: HI TECH CENTRAL AIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2012 (13 years ago)
Entity Number: 4299964
ZIP code: 11010
County: Queens
Place of Formation: New York
Address: 978 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Contact Details

Phone +1 718-577-7875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HI TECH CENTRAL AIR INC. DOS Process Agent 978 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JAGDEEP SINGH Chief Executive Officer 978 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2041641-DCA Active Business 2016-08-01 2024-06-30
2016889-DCA Inactive Business 2014-12-30 2016-06-30

History

Start date End date Type Value
2022-12-07 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-29 2019-05-01 Address 9222 215TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2014-10-29 2019-05-01 Address 9222 215TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2014-10-29 2019-05-01 Address 9222 215TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061129 2019-05-01 BIENNIAL STATEMENT 2018-09-01
141029006307 2014-10-29 BIENNIAL STATEMENT 2014-09-01
120925000202 2012-09-25 CERTIFICATE OF INCORPORATION 2012-09-25

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-20 2017-06-28 Refund Policy Yes 399.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441624 RENEWAL INVOICED 2022-04-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3179717 RENEWAL INVOICED 2020-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2787622 RENEWAL INVOICED 2018-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2540317 LICENSE REPL INVOICED 2017-01-26 15 License Replacement Fee
2389556 DCA-SUS CREDITED 2016-07-25 75 Suspense Account
2385490 FINGERPRINT CREDITED 2016-07-21 75 Fingerprint Fee
2385491 LICENSE INVOICED 2016-07-21 340 Electronic & Home Appliance Service Dealer License Fee
1910003 LICENSE INVOICED 2014-12-11 340 Electronic & Home Appliance Service Dealer License Fee
1910005 FINGERPRINT INVOICED 2014-12-11 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
47900.00
Total Face Value Of Loan:
47900.00
Date:
2020-04-30
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:
22140.00
Total Face Value Of Loan:
22140.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22140
Current Approval Amount:
22140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22536.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State