Search icon

GATACA HVAC, CORP.

Company Details

Name: GATACA HVAC, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687282
ZIP code: 10308
County: Kings
Place of Formation: New York
Address: 89 A GLOVER STREET, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GATACA HVAC, CORP. DOS Process Agent 89 A GLOVER STREET, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address
ARTEM AKSENOV Chief Executive Officer 89 A GLOVER STREET, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2024-08-01 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 89 A GLOVER STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-10 2023-07-20 Address 89 A GLOVER STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2019-07-10 2023-07-20 Address 89 A GLOVER STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720003589 2023-07-20 BIENNIAL STATEMENT 2023-01-01
190710061309 2019-07-10 BIENNIAL STATEMENT 2019-01-01
150102000251 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330448400 2021-02-16 0202 PPS 89 Glover St, Staten Island, NY, 10308-3321
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57495
Loan Approval Amount (current) 57495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3321
Project Congressional District NY-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58210.27
Forgiveness Paid Date 2022-05-23
3902937310 2020-04-29 0202 PPP 89-A Glover Street, Staten Island, NY, 10308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53460.81
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State