Search icon

COUNTY HVAC SUPPLY CORP.

Company Details

Name: COUNTY HVAC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5144880
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1007 YONKERS AVE 1ST FLOOR, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTY HVAC SUPPLY CORP. DOS Process Agent 1007 YONKERS AVE 1ST FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTON DEDVUKAJ Chief Executive Officer 20 DINSMORE PL, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2017-05-30 2020-06-11 Address 625 FIFTH AVE., NEW ROCHELLE, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060214 2020-06-11 BIENNIAL STATEMENT 2019-05-01
170530010019 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
6524.80
Total Face Value Of Loan:
6524.80
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:
71500.00
Total Face Value Of Loan:
71500.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6524.8
Current Approval Amount:
6524.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6578.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State