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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EDGAR SAMAYOA | Chief Executive Officer | 5815 57TH DR, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
EDGAR SAMAYOA | DOS Process Agent | 95 WARING PLACE, APT #3J, YONKERS, NY, United States, 10703 |
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 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3371836 | SL VIO | INVOICED | 2021-09-21 | 1500 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344551064 | 0215600 | 2020-01-10 | 112-16 ASTORIA BLVD, ASTORIA, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4465398403 | 2021-02-06 | 0202 | PPS | 5815 57th Dr, Maspeth, NY, 11378-2232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State