Search icon

TRS HEATING & AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRS HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161110
ZIP code: 14220
County: Erie
Place of Formation: New York
Principal Address: 82 ABBOTT ROAD, BUFFALO, NY, United States, 14220
Address: 82 Abbott Road, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY R. SCHULTZ DOS Process Agent 82 Abbott Road, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
TIMOTHY R. SCHULTZ Chief Executive Officer 82 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Form 5500 Series

Employer Identification Number (EIN):
161307427
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 82 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2007-04-06 2024-10-07 Address 82 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2005-08-16 2007-04-06 Address 82 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2005-08-16 2024-10-07 Address 625 DELAWARE AVE, SUITE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1987-04-08 2005-08-16 Address 635 BRISBANE BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002003 2024-10-07 BIENNIAL STATEMENT 2024-10-07
130515002059 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110511002298 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090330002177 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406003343 2007-04-06 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
413426.00
Total Face Value Of Loan:
413426.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-06
Type:
Prog Related
Address:
442-446 WEST MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$413,426
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$413,426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$417,979.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $413,426

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 825-9912
Add Date:
2006-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State