Search icon

PRECISION HEATING & AIR CONDITIONING OF CENTRAL NEW YORK, INC.

Company Details

Name: PRECISION HEATING & AIR CONDITIONING OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (29 years ago)
Entity Number: 1991012
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 1772 BARKER ST, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDALL E PITTS DOS Process Agent 1772 BARKER ST, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
RANDALL E PITTS Chief Executive Officer 11772 BARKER ST, TULLY, NY, United States, 13159

History

Start date End date Type Value
2006-02-08 2012-02-28 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
2006-02-08 2012-02-28 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2006-02-08 2014-03-10 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Service of Process)
1998-03-03 2006-02-08 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
1998-03-03 2006-02-08 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Service of Process)
1998-03-03 2006-02-08 Address 1772 BARKER ST, TULLY, NY, 13159, USA (Type of address: Principal Executive Office)
1996-01-18 1998-03-03 Address 1772 BARKER STREET, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002230 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120228002083 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100219002321 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080321002386 2008-03-21 BIENNIAL STATEMENT 2008-01-01
060208002039 2006-02-08 BIENNIAL STATEMENT 2006-01-01
000313002067 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980303002463 1998-03-03 BIENNIAL STATEMENT 1998-01-01
960118000138 1996-01-18 CERTIFICATE OF INCORPORATION 1996-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222118301 2021-01-28 0248 PPS 1772 Barker St, Tully, NY, 13159-3040
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13424
Loan Approval Amount (current) 13424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, ONONDAGA, NY, 13159-3040
Project Congressional District NY-22
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13529.19
Forgiveness Paid Date 2021-11-19
6241707905 2020-06-16 0248 PPP 1772 BARKER ST, TULLY, NY, 13159-3040
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12432
Loan Approval Amount (current) 12432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, ONONDAGA, NY, 13159-3040
Project Congressional District NY-22
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12567.9
Forgiveness Paid Date 2021-08-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State