Search icon

PALONE BROTHERS AIR CONDITIONING-REFRIGERATION CORP.

Company Details

Name: PALONE BROTHERS AIR CONDITIONING-REFRIGERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1977 (47 years ago)
Entity Number: 457616
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 100-24 AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 100-24 AVENUE D, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PALONE Chief Executive Officer 100-24 AVENUE D, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-24 AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
2064734-DCA Active Business 2018-01-09 2025-02-28
1427416-DCA Inactive Business 2012-05-01 2015-02-28

History

Start date End date Type Value
2025-04-22 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230428000449 2023-04-28 BIENNIAL STATEMENT 2021-12-01
151228002000 2015-12-28 BIENNIAL STATEMENT 2015-12-01
20111215021 2011-12-15 ASSUMED NAME LLC INITIAL FILING 2011-12-15
A447818-4 1977-12-06 CERTIFICATE OF INCORPORATION 1977-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558229 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558230 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3282797 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282798 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2908609 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908608 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2725073 FINGERPRINT CREDITED 2018-01-04 75 Fingerprint Fee
2725072 FINGERPRINT CREDITED 2018-01-04 75 Fingerprint Fee
2725071 FINGERPRINT CREDITED 2018-01-04 75 Fingerprint Fee
2723797 LICENSE INVOICED 2018-01-02 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
104167.00
Total Face Value Of Loan:
104167.00
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:
171777.00
Total Face Value Of Loan:
98655.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104167
Current Approval Amount:
104167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105457.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171777
Current Approval Amount:
98655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99731.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State