Search icon

ADVANCED HEATING & AIR CONDITIONING CORPORATION

Company Details

Name: ADVANCED HEATING & AIR CONDITIONING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 years ago)
Entity Number: 1224333
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: PO BOX 296, CARMEL, NY, United States, 10512
Principal Address: 57 NOONAN DRIVE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A PELLICCIO Chief Executive Officer PO BOX 296, CARMEL, NY, United States, 10512

Agent

Name Role Address
MRS. LORRIE PELLICCIO Agent HIL AND DALE ROAD, CARMEL, NY, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 296, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2000-04-13 2002-02-14 Address PO BOX 296, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-04-13 Address P.O. BOX 296, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1994-04-21 2000-04-13 Address PO BOX 296, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-04-13 Address 326 TOWNERS ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-03-16 1994-04-21 Address 326 TOWNERS ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-03-16 1996-10-16 Address PO BOX 296, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1988-01-05 1993-03-16 Address HILL AND DALE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002093 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120719002252 2012-07-19 BIENNIAL STATEMENT 2012-01-01
100722002032 2010-07-22 BIENNIAL STATEMENT 2010-01-01
080513002313 2008-05-13 BIENNIAL STATEMENT 2008-01-01
040322002121 2004-03-22 BIENNIAL STATEMENT 2004-01-01
020214002531 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000413002779 2000-04-13 BIENNIAL STATEMENT 2000-01-01
980127002172 1998-01-27 BIENNIAL STATEMENT 1998-01-01
961016000124 1996-10-16 CERTIFICATE OF AMENDMENT 1996-10-16
940421002871 1994-04-21 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4657077203 2020-04-27 0202 PPP 57 Noonan Drive, Carmel, NY, 10512
Loan Status Date 2020-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35212.16
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State