Search icon

REGENT HEATING AND AIR CONDITIONING, INC.

Headquarter

Company Details

Name: REGENT HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1989 (36 years ago)
Entity Number: 1395129
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 17 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REGENT HEATING AND AIR CONDITIONING, INC., CONNECTICUT 0653409 CONNECTICUT

DOS Process Agent

Name Role Address
DOLORES CANGIANNI DOS Process Agent 17 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOSEPH CANGIANNI Chief Executive Officer 17 PUTNAM AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1992-12-07 2017-10-04 Address 521 FIFTH ST, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1992-12-07 2017-10-04 Address 521 FIFTH ST, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1992-12-07 2017-10-04 Address 521 FIFTH ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1989-10-02 1992-12-07 Address 225 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004006573 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006006528 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131018006345 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111202002479 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091014002768 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071004002539 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051118002711 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031002002489 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010927002122 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991102002688 1999-11-02 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471117706 2020-05-01 0202 PPP 17 Putnam ave, PORT CHESTER, NY, 10573
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39750
Loan Approval Amount (current) 39750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40109.25
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State