Search icon

SPACE AIR CONDITIONING CORP.

Company Details

Name: SPACE AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1983 (42 years ago)
Entity Number: 849251
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS SOROTOS Chief Executive Officer 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-02 29TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 38-26 254TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-01-26 Address 38-26 254TH ST, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2018-12-11 2024-01-26 Address 39-02 29TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1983-06-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-06-16 2018-12-11 Address 32-08 36TH AVE., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000545 2024-01-26 BIENNIAL STATEMENT 2024-01-26
221226000134 2022-12-26 BIENNIAL STATEMENT 2021-06-01
181211002032 2018-12-11 BIENNIAL STATEMENT 2017-06-01
021010000542 2002-10-10 ANNULMENT OF DISSOLUTION 2002-10-10
DP-818175 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A990743-4 1983-06-16 CERTIFICATE OF INCORPORATION 1983-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582458406 2021-02-10 0202 PPS 3902 29th St, Long Island City, NY, 11101-3745
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45085
Loan Approval Amount (current) 45085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3745
Project Congressional District NY-07
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45366.63
Forgiveness Paid Date 2021-09-29
7330037803 2020-06-03 0202 PPP 39-02 29th STREET, LONG ISLAND CITY, NY, 11101-2611
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45085
Loan Approval Amount (current) 45085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2611
Project Congressional District NY-07
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45519.79
Forgiveness Paid Date 2021-05-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State