Search icon

CLIMAX HVAC MECHANICAL CORP.

Company Details

Name: CLIMAX HVAC MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2013 (12 years ago)
Entity Number: 4437503
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 95 WARING PLACE, APT #3J, YONKERS, NY, United States, 10703
Principal Address: 5815 57TH DR, MASPETH, NY, United States, 11378

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
FYT1HAGN5QH5 2024-10-09 5815 57TH DR, MASPETH, NY, 11378, 2232, USA 5815 57TH DR, MASPETH, NY, 11378, 2232, USA

Business Information

Doing Business As CLIMAX HVAC MECHANICAL CORP
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2021-10-27
Entity Start Date 2013-07-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238220, 238290, 333415, 811310
Product and Service Codes 4120, J041, J045, N041, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDGAR E. SAMAYOA
Role PRESIDENT
Address 5815 57TH DR, COMMERCIAL BUILDING - OFFICE, MASPETH, NY, 11378, USA
Government Business
Title PRIMARY POC
Name EDGAR E. SAMAYOA
Role PRESIDENT
Address 5815 57TH DR, COMMERCIAL BUILDING - OFFICE, MASPETH, NY, 11378, USA
Past Performance
Title ALTERNATE POC
Name ERICA SAMAYOA
Role OFFICE MANAGER
Address 5815 57TH DR, COMMERCIAL BUILDIN, MASPETH, NY, 11378, USA

Chief Executive Officer

Name Role Address
EDGAR SAMAYOA Chief Executive Officer 5815 57TH DR, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
EDGAR SAMAYOA DOS Process Agent 95 WARING PLACE, APT #3J, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2023-07-24 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 5815 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-21 2023-06-28 Address 95 WARING PLACE, APT #3J, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2020-01-21 2023-06-28 Address 5815 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2019-06-06 2020-01-21 Address 95 WARING PLACE, APT #3J, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2013-07-29 2019-06-06 Address 220 HUNTER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2013-07-29 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230628000634 2023-06-28 BIENNIAL STATEMENT 2021-07-01
200121060264 2020-01-21 BIENNIAL STATEMENT 2019-07-01
190606000108 2019-06-06 CERTIFICATE OF CHANGE 2019-06-06
130729000565 2013-07-29 CERTIFICATE OF INCORPORATION 2013-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-20 No data 5815 57TH DR, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371836 SL VIO INVOICED 2021-09-21 1500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344551064 0215600 2020-01-10 112-16 ASTORIA BLVD, ASTORIA, NY, 11102
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2020-01-10
Case Closed 2021-07-27

Related Activity

Type Complaint
Activity Nr 1532933
Safety Yes
Type Inspection
Activity Nr 1455383
Health Yes
Type Inspection
Activity Nr 1455303
Health Yes
Type Inspection
Activity Nr 1455122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2020-03-25
Abatement Due Date 2020-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) A). On or about 01/07/2020. at the site of 112-16 Astoria Blvd, Astoria, NY Employees were exposed inhalation hazards while wearing a filtering face-piece respirator such as an N95 mask. Employees were installing cast iron pipes and PVC pipes on the third floor. Appendix D from OSHA's 29 CFR 1910.134 was not provided to the employees. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
342039757 0215000 2017-01-19 626 DRIGGS AVE, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-01-19
Emphasis L: FALL
Case Closed 2018-02-05

Related Activity

Type Inspection
Activity Nr 1199883
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2017-03-15
Current Penalty 2300.0
Initial Penalty 3622.0
Final Order 2017-04-25
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers. Site: 626 Driggs Avenue, Brooklyn, NY 11211. Kitchen area at cellar level On or about 12/14/2016 a) Employees working in an area with uncovered floor holes. An employee was injured when he stepped into an open floor hole and fell.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541247700 2020-05-01 0202 PPP 5815 57TH DR, MASPETH, NY, 11378
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236410
Loan Approval Amount (current) 236410
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 22
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 239087.21
Forgiveness Paid Date 2021-06-22
4465398403 2021-02-06 0202 PPS 5815 57th Dr, Maspeth, NY, 11378-2232
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263057
Loan Approval Amount (current) 263057
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2232
Project Congressional District NY-06
Number of Employees 22
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 265112.21
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State