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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
763D0
UEI Expiration Date:
2016-09-09

Business Information

Division Name:
SMART HEATING & COOLING SYSTEMS INC.
Activation Date:
2015-09-18
Initial Registration Date:
2014-07-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
763D0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-09

Contact Information

POC:
NATALIE C. SMART
Phone:
+1 516-433-8043
Fax:
+1 516-433-8044

Form 5500 Series

Employer Identification Number (EIN):
113068022
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
53240.00
Total Face Value Of Loan:
53240.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-27
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:
53240.50
Total Face Value Of Loan:
53240.50

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53240.5
Current Approval Amount:
53240.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53548.27
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53240
Current Approval Amount:
53240
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53531.73

Date of last update: 15 Mar 2025

Sources: New York Secretary of State