Search icon

CONDITIONED AIR PRODUCTS, INC.

Company Details

Name: CONDITIONED AIR PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1985 (40 years ago)
Entity Number: 983024
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONDITIONED AIR PRODUCTS, INC. DOS Process Agent 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
DON SCRIBNER Chief Executive Officer 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2011-03-18 2021-03-26 Address 761 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-03-06 2011-03-18 Address 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1997-03-06 2011-03-18 Address 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1997-03-06 2011-03-18 Address 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-06-22 1997-03-06 Address R.D. 8, 241 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-06-22 1997-03-06 Address R.D. 8, 241 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-06-22 1997-03-06 Address R.D. 8, 241 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1985-03-21 1993-06-22 Address POB 425 USHERS RD., NORTHWAY 10, EXEC. PK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060117 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190416060009 2019-04-16 BIENNIAL STATEMENT 2019-03-01
170329006052 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150318006005 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130408006079 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110318002618 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090224002020 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002173 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050421002363 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030303002387 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4337037105 2020-04-13 0248 PPP 761 Burdeck St, SCHENECTADY, NY, 12306-6813
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39785
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-6813
Project Congressional District NY-20
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40169.78
Forgiveness Paid Date 2021-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State