Search icon

ADEMA HEATING AND AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADEMA HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1965 (60 years ago)
Entity Number: 191222
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 378 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEMA HEATING AND AIR CONDITIONING, INC. DOS Process Agent 378 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
KYLE P. ADEMA Chief Executive Officer 378 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 378 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, 2897, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 378 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2022-10-06 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-24 2024-04-23 Address 378 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, 2897, USA (Type of address: Chief Executive Officer)
2007-09-24 2024-04-23 Address 378 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, 2897, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003481 2024-04-23 BIENNIAL STATEMENT 2024-04-23
130919002216 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110921002746 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090917002258 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070924002129 2007-09-24 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
229095.00
Total Face Value Of Loan:
229095.00
Date:
2020-04-15
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:
229095.00
Total Face Value Of Loan:
229095.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-10
Type:
Planned
Address:
1435 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-02
Type:
Planned
Address:
3535 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$229,095
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,095
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,511.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $229,090
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$229,095
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,095
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$232,082.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,095
Utilities: $1,000
Mortgage Interest: $0
Rent: $11,000
Refinance EIDL: $0
Healthcare: $26000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State