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
2022-09-14 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2021-02-02 Address C/O JOSH LEVINE CPA, 8-21 ROOSEVELT COURT, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7398188304 2021-01-28 0202 PPS 353 Logan St, Brooklyn, NY, 11208-2509
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28930
Loan Approval Amount (current) 28930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2509
Project Congressional District NY-07
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29218.5
Forgiveness Paid Date 2022-02-03
3673227108 2020-04-11 0202 PPP 353 Logan St, Brooklyn, NY, 11208-2509
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28939
Loan Approval Amount (current) 28939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2509
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29286.27
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State