Search icon

ACP DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACP DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1940 (85 years ago)
Entity Number: 52799
ZIP code: 11377
County: New York
Place of Formation: New York
Principal Address: 2701 BROOKLYN QUEENS EXPWY, WOODSIDE, NY, United States, 11377
Address: 2701 BROOKLYN QUEENS EXPWAY, A/K/A BOODY STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ANDREW T GARDA Chief Executive Officer 2701 BROOKLYN QUEENS EXPWY, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ACP DISTRIBUTION, INC. DOS Process Agent 2701 BROOKLYN QUEENS EXPWAY, A/K/A BOODY STREET, WOODSIDE, NY, United States, 11377

Unique Entity ID

CAGE Code:
5CMA1
UEI Expiration Date:
2021-02-05

Business Information

Doing Business As:
JOHNSON CONTROLS AUTHORIZED DEALER
Division Name:
JOHNSTONE SUPPLY
Activation Date:
2020-02-06
Initial Registration Date:
2009-03-11

Commercial and government entity program

CAGE number:
5CMA1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2025-02-06
SAM Expiration:
2021-02-05

Contact Information

POC:
DREW GARDA

Form 5500 Series

Employer Identification Number (EIN):
130419457
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1972-06-12 1993-12-22 Name AIRACONDA CORP.
1972-06-12 1996-10-03 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1940-11-22 1972-06-12 Name AIRACONDA AIR CONDITIONING CO., INC.
1940-11-22 2011-04-26 Address 100 W. 89TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018000105 2021-10-18 BIENNIAL STATEMENT 2021-10-18
110426000033 2011-04-26 CERTIFICATE OF CHANGE 2011-04-26
961003000256 1996-10-03 CERTIFICATE OF AMENDMENT 1996-10-03
931222000074 1993-12-22 CERTIFICATE OF AMENDMENT 1993-12-22
Z024100-2 1980-10-22 ASSUMED NAME CORP INITIAL FILING 1980-10-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
W25G1V12P0505
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
910.54
Base And Exercised Options Value:
910.54
Base And All Options Value:
910.54
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-04
Description:
AIR CONDITIONE PART NUMBER: B90-488
Naics Code:
423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
V6301F5977
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4745.36
Base And Exercised Options Value:
4745.36
Base And All Options Value:
4745.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-10
Description:
REFRIG, AIR-CONDITIONING, CIRCULA
Naics Code:
423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
236947.00
Total Face Value Of Loan:
236947.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
251000.00
Total Face Value Of Loan:
251000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$236,947
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,746.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $236,945
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$251,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$254,238.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,400
Utilities: $7,350
Rent: $36,050
Healthcare: $107200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State