Search icon

AFFORDABLE HEATING & AIR CONDITIONING, INC.

Company Details

Name: AFFORDABLE HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1989 (36 years ago)
Entity Number: 1388103
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 735 MAIN ST, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J JONES Chief Executive Officer 735 MAIN ST, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 735 MAIN ST, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1997-09-19 2003-08-22 Address 735 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1997-09-19 2003-08-22 Address 735 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1997-09-19 2003-08-22 Address 735 MAIN STREET, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1995-07-14 1997-09-19 Address 800 SUITE 5 VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1995-07-14 1997-09-19 Address 800 SUITE 5 VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1995-07-14 1997-09-19 Address 800 SUITE 5 VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-08-24 1995-07-14 Address VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1993-08-24 1995-07-14 Address VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1989-09-28 1995-07-14 Address VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008002035 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111028002384 2011-10-28 BIENNIAL STATEMENT 2011-09-01
051108002969 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030822002411 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010823002495 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991006002243 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970919002347 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950714002147 1995-07-14 BIENNIAL STATEMENT 1993-09-01
930824002269 1993-08-24 BIENNIAL STATEMENT 1992-09-01
C059891-2 1989-09-28 CERTIFICATE OF INCORPORATION 1989-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842138604 2021-03-17 0248 PPP 735 Main St, Johnson City, NY, 13790-1745
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13140
Loan Approval Amount (current) 13140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-1745
Project Congressional District NY-19
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13194.75
Forgiveness Paid Date 2021-09-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State