Search icon

CLIMATE CONTROL REFRIGERATION & AIR CONDITIONING, INC.

Company Details

Name: CLIMATE CONTROL REFRIGERATION & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640341
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3085 SENECA STREET, WEST SENECA, NY, United States, 14224
Principal Address: 3085 SENECA STREET, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. INGLUT Chief Executive Officer 3085 SENECA ST, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
CLIMATE CONTROL REFRIGERATION & AIR CONDITIONING, INC. DOS Process Agent 3085 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1993-10-07 2000-06-13 Address 3085 SENECA STREET, BUFFALO, NY, 14224, 2648, USA (Type of address: Chief Executive Officer)
1992-06-01 2018-06-05 Address 3085 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608061398 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180605007430 2018-06-05 BIENNIAL STATEMENT 2018-06-01
161114006511 2016-11-14 BIENNIAL STATEMENT 2016-06-01
120613006464 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100625002516 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080623002716 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060621002774 2006-06-21 BIENNIAL STATEMENT 2006-06-01
041028002528 2004-10-28 BIENNIAL STATEMENT 2004-06-01
020905002294 2002-09-05 BIENNIAL STATEMENT 2002-06-01
000613002452 2000-06-13 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862493 0213600 1997-02-12 TOPS MARKET, 1900 WASHINGTON STREET, JAMESTOWN, NY, 14701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-02-13
Case Closed 1997-02-13

Related Activity

Type Referral
Activity Nr 901212225
Safety Yes
113943344 0213600 1993-07-26 SCHOOL #74, 126 DONALDSON ROAD, BUFFALO, NY, 14208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-27
Case Closed 1993-10-09

Related Activity

Type Complaint
Activity Nr 74132127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-27
Abatement Due Date 1993-10-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-09-27
Abatement Due Date 1993-10-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 1993-09-27
Abatement Due Date 1993-09-30
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652957105 2020-04-11 0296 PPP 3085 seneca street, BUFFALO, NY, 14224-2648
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61567
Loan Approval Amount (current) 61567
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-2648
Project Congressional District NY-26
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62282.19
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State