Search icon

AIR ZONE HVAC INC

Company Details

Name: AIR ZONE HVAC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2014 (11 years ago)
Entity Number: 4651440
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 30-10 86TH STREET, EAST ELMHURST, NY, United States, 11369
Principal Address: 3010 86TH ST, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR ZONE HVAC INC DOS Process Agent 30-10 86TH STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
BOBBY ZAMPARAS Chief Executive Officer 3010 86TH ST, EAST ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2014-10-15 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220506001297 2022-05-06 BIENNIAL STATEMENT 2020-10-01
141015010352 2014-10-15 CERTIFICATE OF INCORPORATION 2014-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346920218 0215600 2023-08-18 14-41 BROADWAY, ASTORIA, NY, 11106
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-08-18
Emphasis L: LOCALTARG, N: SSTARG21, P: SSTARG21
Case Closed 2023-11-27

Related Activity

Type Inspection
Activity Nr 1692010
Safety Yes
346920259 0215600 2023-08-18 14-41 BROADWAY, ASTORIA, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-08-18
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2024-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324867702 2020-05-01 0202 PPP 30-10 86TH STREET, EAST ELMHURST, NY, 11369
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34090
Loan Approval Amount (current) 34090
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34415.75
Forgiveness Paid Date 2021-04-14
8254828508 2021-03-09 0202 PPS 3010 86th St, East Elmhurst, NY, 11369-1423
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25450
Loan Approval Amount (current) 25450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1423
Project Congressional District NY-14
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25691.07
Forgiveness Paid Date 2022-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State