Search icon

WITH PRIDE AIR CONDITIONING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WITH PRIDE AIR CONDITIONING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2012 (13 years ago)
Entity Number: 4318284
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 77 Marine Street, FARMINGDALE, NY, United States, 11735
Principal Address: 430 Mount Misery Road, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WITH PRIDE AIR CONDITIONING & HEATING INC. DOS Process Agent 77 Marine Street, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
MICHAEL DOLAN Agent 90 VERDI ST., FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
MICHAEL DOLAN Chief Executive Officer 77 MARINE STREET, FARMINGDALE, NY, United States, 11735

Unique Entity ID

CAGE Code:
7P8X5
UEI Expiration Date:
2019-06-04

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2016-08-01

Commercial and government entity program

CAGE number:
7P8X5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-12-21

Contact Information

POC:
MICHAEL J DOLAN

History

Start date End date Type Value
2025-07-09 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-01 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-17 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-16 2025-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-12 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324002150 2025-03-24 BIENNIAL STATEMENT 2025-03-24
220912000989 2022-09-12 BIENNIAL STATEMENT 2020-11-01
201222000027 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
180821000030 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
121109000216 2012-11-09 CERTIFICATE OF INCORPORATION 2012-11-09

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
686235.00
Total Face Value Of Loan:
686235.00
Date:
2020-05-29
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:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-18
Type:
Unprog Rel
Address:
145 COVE NECK ROAD, OYSTER BAY, NY, 11771
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$686,235
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$686,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$693,726.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $686,235
Jobs Reported:
500
Initial Approval Amount:
$686,235
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$686,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$692,605.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $641,235
Utilities: $5,000
Rent: $10,000
Healthcare: $30000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 731-0576
Add Date:
2018-02-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State