Search icon

COMBS HEATING & AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMBS HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378295
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21045 CO RT 16, WATERTOWN, NY, United States, 13601
Principal Address: AIRE SERV OF NNY, 21045 COUNTY RTE 16, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21045 CO RT 16, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JEFFREY P. COMBS Chief Executive Officer 21045 COUNTY ROUTE 16, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1997-08-11 2025-05-28 Address 21045 CO RT 16, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-08-31 2013-08-19 Address 21045 COUNTY ROUTE 16, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-08-31 1997-08-11 Address PO BOX 534, BROWNVILLE, NY, 13615, USA (Type of address: Service of Process)
1993-08-31 2025-05-28 Address 21045 COUNTY ROUTE 16, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-04-08 1993-08-31 Address ROUTE 4 BOX 182 A, PARISH ROAD TOWN OF PAMELIA, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003442 2025-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-19
130819002019 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110901002590 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090729003290 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070810002962 2007-08-10 BIENNIAL STATEMENT 2007-08-01

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:
88490.00
Total Face Value Of Loan:
88490.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88490
Current Approval Amount:
88490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89125.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State