Search icon

INTERSTATE HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERSTATE HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422528
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 2115 RT 14N, GENEVA, NY, United States, 14456
Principal Address: C/O Paul G. Wells, 2115 ROUTE 14N, GENEVA, NY, United States, 14456

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE HEATING, INC. DOS Process Agent 2115 RT 14N, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
PAUL G. WELLS Chief Executive Officer 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, United States, 14456

Form 5500 Series

Employer Identification Number (EIN):
161366845
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2018-10-01 2024-05-28 Address 2115 RT 14N, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1998-02-05 2018-10-01 Address PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Service of Process)
1998-02-05 2024-05-28 Address 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-02-05 Address C/O JOHN BLUME, 2123 RTE 14 N, POB 866, GENEVA, NY, 14456, 0866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240528000863 2024-05-28 BIENNIAL STATEMENT 2024-05-28
181001006440 2018-10-01 BIENNIAL STATEMENT 2018-02-01
140414002424 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120322002022 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100226002003 2010-02-26 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
329875.00
Total Face Value Of Loan:
329875.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
288900.00
Total Face Value Of Loan:
298900.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$329,875
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$329,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$332,568.98
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $329,871
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$288,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,739.55
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $288,900
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State