Search icon

MILNER AIR CONDITIONING SERVICES, INC.

Company Details

Name: MILNER AIR CONDITIONING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1983 (42 years ago)
Entity Number: 830864
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D MILNER Chief Executive Officer 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1994-05-02 1997-04-02 Address 40 HUMBOLT STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-05-19 1997-04-02 Address 1257 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-05-19 1994-05-02 Address 1257 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1993-05-19 1997-04-02 Address 225 BRICH LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1983-03-25 1993-05-19 Address 225 BIRCH LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308006036 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002205 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090406002259 2009-04-06 BIENNIAL STATEMENT 2009-03-01
070418002122 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050524002032 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030312002969 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010404002019 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990401002459 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970402002557 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940502002794 1994-05-02 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291918300 2021-01-21 0219 PPS 40 Humboldt St, Rochester, NY, 14609-7400
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7400
Project Congressional District NY-25
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41480.55
Forgiveness Paid Date 2021-08-18
9227497105 2020-04-15 0219 PPP 40 Humbolt St, Rochester, NY, 14609
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35762
Loan Approval Amount (current) 35762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35967.75
Forgiveness Paid Date 2020-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State