Search icon

CROSSFIELD HEATING AND AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

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 (33 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

Form 5500 Series

Employer Identification Number (EIN):
161434511
Plan Year:
2024
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
575000.00
Total Face Value Of Loan:
575000.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$575,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$581,254.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $575,000

Motor Carrier Census

DBA Name:
CROSSFIELD HOME ENERGY SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-10
Operation Classification:
INSULATION CONTRACTOR
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State