Search icon

CROSSFIELD HEATING AND AIR CONDITIONING, INC.

Company Details

Name: CROSSFIELD HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1993 (32 years ago)
Entity Number: 1696800
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY B MALONE Chief Executive Officer 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
TIMOTHY B. MALONE DOS Process Agent 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2001-01-11 2005-02-04 Address 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, 14580, 0192, USA (Type of address: Chief Executive Officer)
2001-01-11 2005-02-04 Address 330 LITTLE JOHN WAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1994-02-11 2001-01-11 Address 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1994-02-11 2001-01-11 Address 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1994-02-11 2001-01-11 Address 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-01-25 1994-02-11 Address 142 CROSSFIELD ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170104006914 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150120006687 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130111006197 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110201002340 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090120002919 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070109002252 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050204002176 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030103002238 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010111002565 2001-01-11 BIENNIAL STATEMENT 2001-01-01
970224002354 1997-02-24 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365057104 2020-04-10 0219 PPP 44 Donovan Street, WEBSTER, NY, 14580-3102
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575000
Loan Approval Amount (current) 575000
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 Y
LMI N
Business Age Description Unanswered
Project Address WEBSTER, MONROE, NY, 14580-3102
Project Congressional District NY-25
Number of Employees 43
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 581254.11
Forgiveness Paid Date 2021-05-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2789045 Intrastate Non-Hazmat 2015-08-10 - - 1 1 INSULATION CONTRACTOR
Legal Name CROSSFIELD HEATING AND AIR CONDITIONING
DBA Name CROSSFIELD HOME ENERGY SOLUTIONS
Physical Address 44 DONOVAN STREET, WEBSTER, NY, 14580, US
Mailing Address 44 DONOVAN PARK, WEBSTER, NY, 14580, US
Phone (585) 872-4420
Fax -
E-mail TMALONE@CROSSFIELDHEATING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State