Search icon

SMART HEATING & COOLING SYSTEMS, INC.

Company Details

Name: SMART HEATING & COOLING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558887
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 341 WEST JOHN ST, HICKSVILLE, NY, United States, 11801
Principal Address: 15 CEDAR RD, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-433-8043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
763D0 Obsolete Non-Manufacturer 2014-07-23 2024-03-02 2022-02-09 No data

Contact Information

POC NATALIE C. SMART
Phone +1 516-433-8043
Fax +1 516-433-8044
Address 341 W JOHN ST, HICKSVILLE, NASSAU, NY, 11801 1022, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMART HEATING & COOLING SYSTEMS, INC 2023 113068022 2024-09-06 SMART HEATING & COOLING SYSTEMS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 238220
Sponsor’s telephone number 5164338043
Plan sponsor’s address 341 W JOHN ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SMART HEATING & COOLING SYSTEMS, INC 2022 113068022 2023-09-11 SMART HEATING & COOLING SYSTEMS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 238220
Sponsor’s telephone number 5164338043
Plan sponsor’s address 341 W JOHN ST, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
NATALIE SMART Chief Executive Officer 15 CEDAR ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 WEST JOHN ST, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
1392259-DCA Inactive Business 2011-05-16 2017-02-28

History

Start date End date Type Value
2008-06-02 2014-08-28 Address 100 LAUMAN LN, UNIT A, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-03-17 2014-08-28 Address 100 LAUMAN LN, UNIT A, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-03-17 2008-06-02 Address 100 LAUMAN LN, UNIT A, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-03-17 2014-08-28 Address 100 LAUMAN LN, UNIT A, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-08-17 2005-03-17 Address 143-04 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1993-02-19 2005-03-17 Address 143-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1993-02-19 1993-08-17 Address 143-04 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1991-07-01 2005-03-17 Address 143-04 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828002093 2014-08-28 BIENNIAL STATEMENT 2013-07-01
080602002897 2008-06-02 BIENNIAL STATEMENT 2007-07-01
050614002744 2005-06-14 BIENNIAL STATEMENT 2005-07-01
050317002108 2005-03-17 BIENNIAL STATEMENT 2003-07-01
970815002007 1997-08-15 BIENNIAL STATEMENT 1997-07-01
930817002542 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930219002314 1993-02-19 BIENNIAL STATEMENT 1992-07-01
910701000382 1991-07-01 CERTIFICATE OF INCORPORATION 1991-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2000975 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2001155 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1069808 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1222602 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
1069809 LICENSE INVOICED 2011-05-16 125 Home Improvement Contractor License Fee
1069811 TRUSTFUNDHIC INVOICED 2011-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1069810 FINGERPRINT INVOICED 2011-05-16 150 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023947801 2020-05-27 0235 PPP 341 WEST JOHN ST, HICKSVILLE, NY, 11801-1022
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53240.5
Loan Approval Amount (current) 53240.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1022
Project Congressional District NY-03
Number of Employees 6
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53548.27
Forgiveness Paid Date 2021-01-14
5514998310 2021-01-25 0235 PPS 341 W John St, Hicksville, NY, 11801-1022
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53240
Loan Approval Amount (current) 53240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1022
Project Congressional District NY-03
Number of Employees 6
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53531.73
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State