Search icon

HAMMOND HEATING & COOLING INCORPORATED

Company Details

Name: HAMMOND HEATING & COOLING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320117
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD A HAMMOND II Chief Executive Officer 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2003-01-16 2005-05-12 Address PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2003-01-16 2005-05-12 Address PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-01-16 2005-05-12 Address PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1999-02-08 2003-01-16 Address 53 WEST FORT SALONGA ROAD, NORTHPORT, NY, 11768, 2851, USA (Type of address: Service of Process)
1999-02-08 2003-01-16 Address 53 WEST FORT SALONGA ROAD, NORTHPORT, NY, 11768, 2851, USA (Type of address: Chief Executive Officer)
1999-02-08 2003-01-16 Address 53 WEST FORT SALONGA ROAD, NORTHPORT, NY, 11768, 2851, USA (Type of address: Principal Executive Office)
1993-05-07 1999-02-08 Address 30 HORTON DRIVE, HUNTINGTON STATION, NY, 11746, 4200, USA (Type of address: Principal Executive Office)
1993-05-07 1999-02-08 Address 30 HORTON DRIVE, HUNTINGTON STATION, NY, 11746, 4200, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-02-08 Address 30 HORTON DRIVE, HUNTINGTON STATION, NY, 11746, 4200, USA (Type of address: Service of Process)
1989-11-09 1993-05-07 Address 1102 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230102000727 2023-01-02 BIENNIAL STATEMENT 2023-01-01
221014003085 2022-10-14 BIENNIAL STATEMENT 2021-01-01
070131002641 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050512002505 2005-05-12 BIENNIAL STATEMENT 2005-01-01
030116002675 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010212002485 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990208002519 1999-02-08 BIENNIAL STATEMENT 1999-01-01
940303002221 1994-03-03 BIENNIAL STATEMENT 1994-01-01
930507002698 1993-05-07 BIENNIAL STATEMENT 1993-01-01
C129024-3 1990-04-11 CERTIFICATE OF AMENDMENT 1990-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870547304 2020-04-30 0235 PPP 23 HOFSTRA DR, GREENLAWN, NY, 11740-1920
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) 1665
Loan Approval Amount (current) 1665
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 GREENLAWN, SUFFOLK, NY, 11740-1920
Project Congressional District NY-01
Number of Employees 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1679.78
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State