Search icon

ACTION AIR REFRIGERATION SERVICE, INC.

Company Details

Name: ACTION AIR REFRIGERATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1985 (40 years ago)
Entity Number: 984983
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 340 GRANNY ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION AIR REFRIGERATION SERVICE, INC. DOS Process Agent 340 GRANNY ROAD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
NANCY GORMAN Chief Executive Officer 340 GRANNY ROAD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2022-06-22 2022-06-22 Address 340 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2022-04-25 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2022-06-22 Address 340 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2015-03-04 2021-03-03 Address 340 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2015-03-04 2022-06-22 Address 340 GRANNY ROAD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2005-04-27 2015-03-04 Address 194 MORRIS AVE SUITE 40, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2005-04-27 2015-03-04 Address 194 MORRIS AVE SUITE 40, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2005-04-27 2015-03-04 Address 194 MORRIS AVE SUITE 40, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-05-07 2005-04-27 Address 194-40 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1993-05-07 2005-04-27 Address 194-40 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220622000705 2022-06-22 AMENDMENT TO BIENNIAL STATEMENT 2022-06-22
210303061482 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190307060995 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006772 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006191 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130312006125 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110325002405 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090312002505 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070326002542 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050427002620 2005-04-27 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218338501 2021-03-05 0235 PPS 340 Granny Rd, Medford, NY, 11763-1512
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97587
Loan Approval Amount (current) 97587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1512
Project Congressional District NY-02
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98159.15
Forgiveness Paid Date 2021-10-06
4965727700 2020-05-01 0235 PPP 340 GRANNY RD, MEDFORD, NY, 11763-1512
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97587
Loan Approval Amount (current) 97587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-1512
Project Congressional District NY-02
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98439.88
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State