Search icon

AMERICAN COOL AIR CORP.

Company Details

Name: AMERICAN COOL AIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1982 (43 years ago)
Entity Number: 785690
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
MARC GOLDBERG Chief Executive Officer 21 RYDER PLACE, SUITE 2, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
1998-08-06 2016-03-30 Address 96 SAPERSTEIN PLAZA, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1998-08-06 2016-03-30 Address 96 SAPERSTEINPLAZA, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1996-08-26 2016-03-30 Address 425 WAUKENA AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-05-07 1998-08-06 Address 425 WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-05-07 1996-08-26 Address 425 WAUKENA AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160330002031 2016-03-30 BIENNIAL STATEMENT 2014-08-01
980806002060 1998-08-06 BIENNIAL STATEMENT 1998-08-01
960826002333 1996-08-26 BIENNIAL STATEMENT 1996-08-01
930907002010 1993-09-07 BIENNIAL STATEMENT 1993-08-01
930507002521 1993-05-07 BIENNIAL STATEMENT 1992-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
209225.00
Total Face Value Of Loan:
209225.00
Date:
2020-04-28
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:
255577.00
Total Face Value Of Loan:
255577.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255577
Current Approval Amount:
255577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257728.11
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209225
Current Approval Amount:
209225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210724.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 593-0999
Add Date:
2009-05-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State