Search icon

FRONTIER HEATING & A/C SERVICE INC.

Company Details

Name: FRONTIER HEATING & A/C SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1991 (34 years ago)
Entity Number: 1511247
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 14530 East Lee Rd, Albion, NY, United States, 14411
Principal Address: 2228 Kent Rd, Kent, NY, United States, 14477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. LAINE Chief Executive Officer 14530 EAST LEE RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
FRONTIER HEATING & A/C SERVICE, INC. DOS Process Agent 14530 East Lee Rd, Albion, NY, United States, 14411

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-06-19 Address 115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002713 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230619001290 2023-06-19 BIENNIAL STATEMENT 2023-02-01
220929001995 2022-09-29 BIENNIAL STATEMENT 2021-02-01
150223000507 2015-02-23 CERTIFICATE OF AMENDMENT 2015-02-23
950621000081 1995-06-21 CERTIFICATE OF AMENDMENT 1995-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
155900.00
Total Face Value Of Loan:
155900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155900
Current Approval Amount:
155900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157911.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State