Search icon

DYNAMIC AIR CONDITIONING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNAMIC AIR CONDITIONING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1981 (44 years ago)
Entity Number: 676112
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 98 Mahan St, Unit #2, WEST BABYLON, NY, United States, 11704
Principal Address: 98 Mahan St, Unit #2, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DYNAMIC AIR CONDITIONING COMPANY, INC. DOS Process Agent 98 Mahan St, Unit #2, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DAMIEN ANTONOFF Chief Executive Officer 98 MAHAN ST, UNIT #2, WEST BABYLON, NY, United States, 11704

Unique Entity ID

CAGE Code:
71W61
UEI Expiration Date:
2020-07-08

Business Information

Activation Date:
2019-07-09
Initial Registration Date:
2014-01-24

Commercial and government entity program

CAGE number:
71W61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2025-09-29
SAM Expiration:
2022-06-22

Contact Information

POC:
JEFF ANTONOFF
Corporate URL:
www.dynamicac.com

Form 5500 Series

Employer Identification Number (EIN):
133054569
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-20 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-16 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Address 25-70 ULMER ST 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106001196 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230308002863 2023-03-08 BIENNIAL STATEMENT 2023-01-01
230308002620 2023-03-07 CERTIFICATE OF AMENDMENT 2023-03-07
211026002110 2021-10-26 BIENNIAL STATEMENT 2021-10-26
181210006057 2018-12-10 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTMA91P1600171
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
189675.00
Base And Exercised Options Value:
189675.00
Base And All Options Value:
189675.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-09-15
Description:
IGF::OT::IGF REPAIR YORK COLD WATER CHILLERS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
DTMA95P20140245
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4925.00
Base And Exercised Options Value:
4925.00
Base And All Options Value:
4925.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-08-22
Description:
IGF::OT::IGF PALMER HALL REPAIR HVAC UNITS IN FOUR ROOMS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2FZ: REPAIR OR ALTERATION OF OTHER RESIDENTIAL BUILDINGS
Procurement Instrument Identifier:
DTMA95P20140219
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-07-29
Description:
IGF::OT::IGF HVAC MAINTENANCE ON PALMER MURPHY HEAT PUMPS INCLUDES FILTER REPLACEMENT, MINOR REPAIRS ALL MAJOR REPAIRS TO BE PROPOSED SEPARATELY BY CONTRACTOR.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2CZ: REPAIR OR ALTERATION OF OTHER EDUCATIONAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
131717.00
Total Face Value Of Loan:
131717.00
Date:
2020-05-03
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:
140376.00
Total Face Value Of Loan:
140376.00
Date:
2007-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$140,376
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,806.62
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $140,376
Jobs Reported:
9
Initial Approval Amount:
$131,717
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,742.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,715
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 920-0633
Add Date:
2022-02-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State