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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2022 141775702 2024-04-09 ADAMS HEATING & COOLING CO., INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2021 141775702 2023-04-11 ADAMS HEATING & COOLING CO., INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2020 141775702 2022-04-12 ADAMS HEATING & COOLING CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2019 141775702 2021-04-14 ADAMS HEATING & COOLING CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2018 141775702 2019-12-06 ADAMS HEATING & COOLING CO., INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2017 141775702 2018-12-13 ADAMS HEATING & COOLING CO., INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2016 141775702 2017-12-13 ADAMS HEATING & COOLING CO., INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2015 141775702 2016-11-16 ADAMS HEATING & COOLING CO., INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2014 141775702 2015-12-28 ADAMS HEATING & COOLING CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN 2013 141775702 2015-04-08 ADAMS HEATING & COOLING CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238220
Sponsor’s telephone number 5183564730
Plan sponsor’s address 2088 CURRY ROAD, SCHENECTADY, NY, 12303

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

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)
1994-08-22 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-22 2010-08-19 Address 2088 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

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
100819002725 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080730002815 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060816002116 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040902002398 2004-09-02 BIENNIAL STATEMENT 2004-08-01
000726002093 2000-07-26 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346840820 0213100 2023-07-19 65 BAY ST., GLENS FALLS, NY, 12801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-19
Emphasis L: FALL
Case Closed 2024-03-14

Related Activity

Type Complaint
Activity Nr 2055580
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2023-11-29
Abatement Due Date 2023-12-05
Current Penalty 7813.0
Initial Penalty 7813.0
Final Order 2023-12-26
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): The employer permitted employees to work in close proximity to energized, unguarded, and ungrounded electric power circuits that the employee could contact in the course of their work: a) Building roof - On or about July 19, 2023 and at times prior thereto, employees were performing work on a rooftop AC condenser that was located just below an energized electric service drop line. Employees were exposed to electrical hazards.
302002720 0213100 1998-04-01 2088 CURRY ROAD, ROTTERDAM, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-04-01
Emphasis L: METFORG
Case Closed 1998-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Current Penalty 162.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Current Penalty 162.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Nr Instances 1
Nr Exposed 24
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Nr Instances 2
Nr Exposed 24
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-04-20
Abatement Due Date 1998-05-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3595127106 2020-04-11 0248 PPP 2088 Curry Rd., SCHENECTADY, NY, 12303-4401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487186
Loan Approval Amount (current) 487186
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 SCHENECTADY, SCHENECTADY, NY, 12303-4401
Project Congressional District NY-20
Number of Employees 45
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 494567.2
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2260041 Intrastate Non-Hazmat 2020-09-04 12000 2019 3 3 Private(Property)
Legal Name ADAMS HEATING & COOLING CO INC
DBA Name -
Physical Address 2088 CURRY RD, SCHENECTADY, NY, 12303, US
Mailing Address 2088 CURRY RD, SCHENECTADY, NY, 12303, US
Phone (518) 356-4730
Fax -
E-mail JOHNR@ADAMS-HEAT.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: 25 Feb 2025

Sources: New York Secretary of State