Search icon

HUETHER HEATING & COOLING, INC.

Company Details

Name: HUETHER HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988149
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 370 COLDWATER RD, ROCHESTER, NY, United States, 14624
Principal Address: 3041 COLDWATER RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M HUETHER SR Chief Executive Officer 3041 BUFFALO RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
JOHN M HUETHER DOS Process Agent 370 COLDWATER RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2001-12-20 2004-01-07 Address 3041 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2001-12-20 2004-01-07 Address 370 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1998-02-05 2001-12-20 Address 370 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-02-05 2001-12-20 Address 370 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1996-01-08 2004-01-07 Address 370 COLDWATER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060210003025 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040107002304 2004-01-07 BIENNIAL STATEMENT 2004-01-01
011220002120 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000207002956 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980205002467 1998-02-05 BIENNIAL STATEMENT 1998-01-01
960108000029 1996-01-08 CERTIFICATE OF INCORPORATION 1996-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7113888408 2021-02-11 0219 PPS 3041 Buffalo Rd, Rochester, NY, 14624-2416
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52334
Loan Approval Amount (current) 52334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2416
Project Congressional District NY-25
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53024.52
Forgiveness Paid Date 2022-06-07
7697607009 2020-04-08 0219 PPP 3041 BUFFALO RD, ROCHESTER, NY, 14624-2416
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2416
Project Congressional District NY-25
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51527.77
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State