Search icon

QUALITY AIR CONDITIONING & HEATING INC.

Company Details

Name: QUALITY AIR CONDITIONING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1985 (40 years ago)
Entity Number: 982926
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 93 ALLEN BLVD, STE O, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H VOLBERG III Chief Executive Officer 93 ALLEN BLVD, STE O, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
QUALITY AIR CONDITIONING & HEATING INC. DOS Process Agent 93 ALLEN BLVD, STE O, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2009-03-06 2021-03-11 Address 93 ALLEN BLVD, STE O, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-03-22 2009-03-06 Address 9 DAVID LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2005-05-24 2009-03-06 Address 2 PARKVIEW CT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2005-05-24 2007-03-22 Address 511 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1994-05-02 2005-05-24 Address 74 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1994-05-02 2009-03-06 Address 74 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-07-23 2005-05-24 Address 511 BROADWAY, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1993-07-23 1994-05-02 Address 91 ROME STREET, FARMINGDALE, NY, 11714, USA (Type of address: Service of Process)
1993-07-23 1994-05-02 Address 91 ROME STREET, FARMINGDALE, NY, 11714, USA (Type of address: Principal Executive Office)
1985-03-21 1993-07-23 Address 80 JEROME DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060302 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190305060067 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006019 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150311006075 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130320006288 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110324002334 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002811 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070322002539 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050524002289 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030320002304 2003-03-20 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351158406 2021-02-16 0235 PPS 93 Allen Blvd Ste 0, Farmingdale, NY, 11735-5628
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220035
Loan Approval Amount (current) 220035
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 Farmingdale, SUFFOLK, NY, 11735-5628
Project Congressional District NY-02
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222760.38
Forgiveness Paid Date 2022-05-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State