Search icon

AIRCO MECHANICAL LLC

Company Details

Name: AIRCO MECHANICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5320038
ZIP code: 10977
County: Albany
Place of Formation: New York
Address: 2 FISHER CT, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
AIRCO MECHANICAL LLC DOS Process Agent 2 FISHER CT, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2018-04-10 2024-04-02 Address 2 FISHER CT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001663 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220329001986 2022-03-29 BIENNIAL STATEMENT 2020-04-01
180410010212 2018-04-10 ARTICLES OF ORGANIZATION 2018-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346556293 0216000 2023-03-06 25 N ROOSEVELT AVE., NEW SQUARE, NY, 10977
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-03-06
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2023-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483857403 2020-05-04 0202 PPP 2 Fisher ct, Spring Valley, NY, 10977
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17914.59
Forgiveness Paid Date 2021-07-12
3540598803 2021-04-15 0202 PPS 2 Fisher Ct, Spring Valley, NY, 10977-2105
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26037
Loan Approval Amount (current) 26037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-2105
Project Congressional District NY-17
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26207.69
Forgiveness Paid Date 2022-01-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State