Search icon

ADAMS HEATING & COOLING CO., INC.

Company Details

Name: ADAMS HEATING & COOLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846338
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J ADAMS Chief Executive Officer C/O JOSEPH M RAUCCI, 2088 CURRY RD., SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
141775702
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-19 2016-09-21 Address C/O JOSEPH M RAUCCI, 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-08-19 Address 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-08-19 Address 2088 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1996-08-19 2006-08-16 Address 32 KEATOR DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1996-08-19 2006-08-16 Address 2088 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200812060009 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180802007056 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160921006175 2016-09-21 BIENNIAL STATEMENT 2016-08-01
140819006276 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120815002353 2012-08-15 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
487186.00
Total Face Value Of Loan:
487186.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-19
Type:
Complaint
Address:
65 BAY ST., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-01
Type:
Planned
Address:
2088 CURRY ROAD, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487186
Current Approval Amount:
487186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494567.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-01-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State