Search icon

ADMORE AIR CONDITIONING CORP.

Company Details

Name: ADMORE AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1946 (78 years ago)
Entity Number: 60302
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 835 MCLEAN AVENUE, YONKERS, NY, United States, 10704
Principal Address: 4 GABRIEL DRIVE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 835 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
PAUL ROWLEY Chief Executive Officer 253 E TOWNLINE ROAD, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191016060038 2019-10-16 BIENNIAL STATEMENT 2018-11-01
141107006717 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121205002134 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101112002314 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081113002589 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061218002641 2006-12-18 BIENNIAL STATEMENT 2006-11-01
041217002225 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021024002390 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001116002327 2000-11-16 BIENNIAL STATEMENT 2000-11-01
981027002657 1998-10-27 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11861283 0215600 1982-08-06 1560 BRUCKNER BLVD, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-06
Case Closed 1982-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403248601 2021-03-13 0202 PPS 835 McLean Ave, Yonkers, NY, 10704-3925
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 871817
Loan Approval Amount (current) 871817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-3925
Project Congressional District NY-16
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 876832.93
Forgiveness Paid Date 2021-10-25
2935027103 2020-04-11 0202 PPP 835 Mclean Avenue, YONKERS, NY, 10704-3925
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 871817
Loan Approval Amount (current) 871817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10704-3925
Project Congressional District NY-16
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 882278.8
Forgiveness Paid Date 2021-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State