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 115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-02-13 Address 14530 EAST LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 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 2025-02-13 Address 115 E. BANK ST., ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-02-13 Address 14530 East Lee Rd, Albion, NY, 14411, USA (Type of address: Service of Process)
1995-06-21 2023-06-19 Address 2788 GAINES ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)
1995-06-21 2015-02-23 Name FRONTIER HEATING & CHIMNEY & A/C SERVICE, INC.

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
910225000139 1991-02-25 CERTIFICATE OF INCORPORATION 1991-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198177107 2020-04-10 0296 PPP 115 East Bank Street, ALBION, NY, 14411-1211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155900
Loan Approval Amount (current) 155900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBION, ORLEANS, NY, 14411-1211
Project Congressional District NY-24
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157911.75
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State