Search icon

TRS HEATING & AIR CONDITIONING, INC.

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

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)
1987-04-08 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050816003001 2005-08-16 BIENNIAL STATEMENT 2005-04-01
B481390-2 1987-04-08 CERTIFICATE OF INCORPORATION 1987-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336163209 0213600 2012-09-06 442-446 WEST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-09-06
Emphasis L: GUTREH
Case Closed 2012-10-23

Related Activity

Type Inspection
Activity Nr 616218
Safety Yes
Type Inspection
Activity Nr 616238
Safety Yes
Type Inspection
Activity Nr 616299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2012-09-27
Current Penalty 0.0
Initial Penalty 1785.0
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more shall be guarded against accidental contact by cabinets or other forms of enclosures: On or about 09/06/12, in the basement, of the Fredrick Douglass apartments located on 442 West Main Street, in Rochester, New York, employees were exposed to an electrical panel that did not have an enclosure to prevent accidental contact. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602507101 2020-04-11 0296 PPP 82 ABBOTT RD, BUFFALO, NY, 14220-1044
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413426
Loan Approval Amount (current) 413426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14220-1044
Project Congressional District NY-26
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417979.35
Forgiveness Paid Date 2021-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State