Search icon

BAS HEATING & AIR CONDITIONING, INC.

Company Details

Name: BAS HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015501
ZIP code: 13029
County: Oswego
Place of Formation: New York
Address: 5876 PONTIAC LANE, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN A. BROWN DOS Process Agent 5876 PONTIAC LANE, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
STEPHEN A. BROWN Chief Executive Officer 5876 PONTIAC LANE, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 5876 PONTIAC LANE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-05 2023-12-19 Address 5876 PONTIAC LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2004-05-05 2023-12-19 Address 5876 PONTIAC LANE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
1998-08-26 2004-05-05 Address 47 BLOUNT RD, HASTINGS, NY, 13076, USA (Type of address: Chief Executive Officer)
1998-08-26 2004-05-05 Address 47 BLOUNT RD, HASTINGS, NY, 13076, USA (Type of address: Principal Executive Office)
1998-08-26 2004-05-05 Address 47 BLOUNT RD, HASTINGS, NY, 13076, USA (Type of address: Service of Process)
1996-04-01 1998-08-26 Address 47 BLOUNT ROAD, HASTINGS, NY, 13076, USA (Type of address: Service of Process)
1996-04-01 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219001605 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200401060356 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403006210 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140418006022 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120601002035 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100420002901 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002721 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060424002664 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002543 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020411002576 2002-04-11 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8609497106 2020-04-15 0248 PPP 5876 Pontiac Lane, Brewerton, NY, 13029
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64995
Loan Approval Amount (current) 64995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewerton, ONONDAGA, NY, 13029-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65684.13
Forgiveness Paid Date 2021-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State