Search icon

NEPTUNE AIR CONDITIONING, INC.

Company Details

Name: NEPTUNE AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2014 (11 years ago)
Entity Number: 4625908
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 33-68 21ST STREET, APT L1, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 3368 21st St Apt L1, Long Island City, NY, United States, 11106

Contact Details

Phone +1 646-627-2500

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 33-68 21ST STREET, APT L1, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
KAWALJIT S BATTH Chief Executive Officer 477 MADISON AVENUE 6TH FLOOR NO 6948, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2013293-DCA Active Business 2014-09-12 2024-06-30

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 477 MADISON AVENUE 6TH FLOOR NO 6948, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-03 2024-08-03 Address 575 LEXINGTON AVE, FL 4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-08-28 2024-08-03 Address 575 LEXINGTON AVE, FL 4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-22 2024-08-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
2014-08-22 2024-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-08-22 2024-08-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240803000357 2024-08-03 BIENNIAL STATEMENT 2024-08-03
220821000011 2022-08-21 BIENNIAL STATEMENT 2022-08-01
200831060010 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180828006098 2018-08-28 BIENNIAL STATEMENT 2018-08-01
140822000401 2014-08-22 CERTIFICATE OF INCORPORATION 2014-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-09 No data 477 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-08 No data 477 MADISON AVE, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-13 No data 575 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity 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
3445328 RENEWAL INVOICED 2022-05-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3418486 LICENSE REPL INVOICED 2022-02-17 15 License Replacement Fee
3190858 LICENSEDOC0 INVOICED 2020-07-10 0 License Document Replacement, Lost in Mail
3180489 RENEWAL INVOICED 2020-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3073738 LICENSEDOC15 INVOICED 2019-08-16 15 License Document Replacement
2786802 RENEWAL INVOICED 2018-05-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2353072 RENEWAL INVOICED 2016-05-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1778824 LICENSE INVOICED 2014-09-10 340 Electronic & Home Appliance Service Dealer License Fee
1778850 FINGERPRINT INVOICED 2014-09-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000767101 2020-04-11 0202 PPP 575 lexington avenue Fl 4, NEW YORK, NY, 10022-6100
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12730
Loan Approval Amount (current) 12730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6100
Project Congressional District NY-12
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12849.52
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State