Search icon

914 HEATING & COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 914 HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320280
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDE MITTS Chief Executive Officer 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
ANDE MITTS DOS Process Agent 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
521677861
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-19 2006-12-27 Address 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2001-03-19 2006-12-27 Address 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2001-03-19 2006-12-27 Address 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1997-03-31 2001-03-19 Address 12 SUNRISE TRAIL, MONROE, NY, 10950, USA (Type of address: Service of Process)
1997-03-31 2001-03-19 Address 12 SUNRISE TRAIL, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190108060748 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105006641 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150112006739 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130124002399 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110120002141 2011-01-20 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
79212.00
Total Face Value Of Loan:
79212.00
Date:
2020-04-28
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:
72400.00
Total Face Value Of Loan:
72400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
72400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73086.31
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79212
Current Approval Amount:
79212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80160.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 496-1903
Add Date:
2014-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
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