Search icon

FAL-KEN HEATING & COOLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FAL-KEN HEATING & COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1995 (30 years ago)
Entity Number: 1915658
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 776 MONTAUK HWY, BAYPORT, NY, United States, 11705
Principal Address: 22 THIRD ST., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 776 MONTAUK HWY, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
CHRISTOPHER FALEY Chief Executive Officer 36 BROAD VIEW CIRCLE, WADING RIVER, NY, United States, 11792

Form 5500 Series

Employer Identification Number (EIN):
113264553
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-23 2003-04-11 Address 255 AUBORN AVE., SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1997-05-09 2001-04-23 Address 255 AUBORN AVE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1997-05-09 2001-04-23 Address 22 THIRD ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1997-05-09 2001-04-23 Address 776 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1995-04-24 1997-05-09 Address 22 THIRD STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510002140 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050613002956 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030411002166 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010423002455 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990413002523 1999-04-13 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
364425.00
Total Face Value Of Loan:
364425.00
Date:
2020-05-02
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:
387462.00
Total Face Value Of Loan:
387462.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$364,425
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,311.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $364,425

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 589-5946
Add Date:
2012-09-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State