Search icon

AIR TECH COOLING, INC.

Company Details

Name: AIR TECH COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1982 (43 years ago)
Entity Number: 744679
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-02 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR TECH COOLING, INC 401K PLAN 2023 112783341 2024-07-15 AIR TECH COOLING INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 24 20 49TH STREET, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2022 112783341 2023-07-12 AIR TECH COOLING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 24 20 49TH STREET, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2021 112783341 2022-07-20 AIR TECH COOLING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 24 20 49TH STREET, ASTORIA, NY, 11103

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2020 112783341 2021-06-30 AIR TECH COOLING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2019 112783341 2020-10-30 AIR TECH COOLING INC 18
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2019 112783341 2020-11-18 AIR TECH COOLING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2020-11-18
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2018 112783341 2019-10-10 AIR TECH COOLING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2017 112783341 2018-09-06 AIR TECH COOLING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2016 112783341 2017-09-19 AIR TECH COOLING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 5502 BROADWAY, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing JEANNY CURTI
AIR TECH COOLING, INC 401K PLAN 2015 112783341 2016-09-29 AIR TECH COOLING INC 7
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238220
Sponsor’s telephone number 7187866200
Plan sponsor’s address 4620 11TH ST, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing JEANNY CURTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-02 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
DANIEL RECK Chief Executive Officer 55-02 BROADWAY, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1982-01-08 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-01-08 2016-10-14 Address 37-38 31ST ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161014002021 2016-10-14 BIENNIAL STATEMENT 2016-01-01
041126000246 2004-11-26 ANNULMENT OF DISSOLUTION 2004-11-26
DP-548425 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A830772-4 1982-01-08 CERTIFICATE OF INCORPORATION 1982-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346628886 0215000 2023-04-12 11 OCEAN PKWY, BROOKLYN, NY, 11202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-12
Case Closed 2023-10-11

Related Activity

Type Inspection
Activity Nr 1663946
Safety Yes
Type Inspection
Activity Nr 1662760
Safety Yes
Type Inspection
Activity Nr 1663800
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100648504 2021-03-12 0202 PPS 5502 Broadway, Woodside, NY, 11377-2158
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652385
Loan Approval Amount (current) 652385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2158
Project Congressional District NY-07
Number of Employees 38
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658334.39
Forgiveness Paid Date 2022-02-15
2435887706 2020-05-01 0202 PPP 55-02 Broadway, Woodside, NY, 11377
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661810
Loan Approval Amount (current) 661810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 45
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 666602.24
Forgiveness Paid Date 2021-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State