Search icon

CENTRAL HVAC SERVICES INC.

Company Details

Name: CENTRAL HVAC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2014 (11 years ago)
Entity Number: 4585872
ZIP code: 11559
County: Queens
Place of Formation: New York
Address: C/O JOSH LEVINE CPA, 135 ROCKAWAY TURNPIKE SUITE 11, LAWRENCE, NY, United States, 11559
Principal Address: 353 LOGAN ST, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 646-773-4415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZEEFA SINCLAIR Chief Executive Officer 353 LOGAN ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
CENTRAL HVAC SERVICES INC. DOS Process Agent C/O JOSH LEVINE CPA, 135 ROCKAWAY TURNPIKE SUITE 11, LAWRENCE, NY, United States, 11559

Licenses

Number Status Type Date End date
2018019-DCA Inactive Business 2015-02-06 2017-02-28

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 353 LOGAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-09-28 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2025-05-13 Address 353 LOGAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-05-13 Address C/O JOSH LEVINE CPA, 135 ROCKAWAY TURNPIKE SUITE 11, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513001161 2025-05-13 BIENNIAL STATEMENT 2025-05-13
210202060968 2021-02-02 BIENNIAL STATEMENT 2020-06-01
140602000893 2014-06-02 CERTIFICATE OF INCORPORATION 2014-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1971560 BLUEDOT INVOICED 2015-02-02 100 Bluedot Fee
1971557 FINGERPRINT INVOICED 2015-02-02 75 Fingerprint Fee
1971555 LICENSE INVOICED 2015-02-02 25 Home Improvement Contractor License Fee
1971556 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
28930.00
Total Face Value Of Loan:
28930.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
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
Date:
2020-04-13
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:
28939.00
Total Face Value Of Loan:
28939.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28930
Current Approval Amount:
28930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29218.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28939
Current Approval Amount:
28939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29286.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State