Search icon

DUNCAN'S HEATING AND COOLING CORP.

Company Details

Name: DUNCAN'S HEATING AND COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1989 (36 years ago)
Entity Number: 1387493
ZIP code: 14131
County: Niagara
Place of Formation: New York
Principal Address: 3501 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305
Address: PO BOX 60, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 60, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
DUANE J. DUNCAN Chief Executive Officer PO BOX 60, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2019-09-18 2020-07-03 Address PO BOX 60, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
2019-09-18 2020-07-03 Address PO BOX 60, RANSOMVILLE, NY, 14131, 9760, USA (Type of address: Chief Executive Officer)
2019-09-18 2020-07-03 Address 3501 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1999-09-22 2019-09-18 Address 2488 PARKER ROAD, RANSOMVILLE, NY, 14131, 9760, USA (Type of address: Service of Process)
1999-09-22 2019-09-18 Address 2488 PARKER ROAD, RANSOMVILLE, NY, 14131, 9760, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200703002003 2020-07-03 BIENNIAL STATEMENT 2019-09-01
190918060159 2019-09-18 BIENNIAL STATEMENT 2019-09-01
150929006046 2015-09-29 BIENNIAL STATEMENT 2015-09-01
130910006013 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111019002079 2011-10-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-13
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:
411667.00
Total Face Value Of Loan:
411667.00
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:
486747.00
Total Face Value Of Loan:
486747.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411667
Current Approval Amount:
411667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415388.92
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
486747
Current Approval Amount:
486747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489934.19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State