Search icon

CENTRAL HEATING & COOLING, INC.

Company Details

Name: CENTRAL HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049273
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 1015 French Road, Cheekt, NY, United States, 14227
Principal Address: 1015 French Road, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL HEATING & COOLING 401(K) PLAN 2012 161505601 2013-05-15 CENTRAL HEATING & COOLING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 238220
Sponsor’s telephone number 7168927965
Plan sponsor’s address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing MAURICE SHEEHAN
CENTRAL HEATING & COOLING 401(K) PLAN 2011 161505601 2012-07-31 CENTRAL HEATING & COOLING, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-01
Business code 238220
Sponsor’s telephone number 7168927965
Plan sponsor’s address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206

Plan administrator’s name and address

Administrator’s EIN 161505601
Plan administrator’s name CENTRAL HEATING & COOLING, INC.
Plan administrator’s address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206
Administrator’s telephone number 7168927965

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing MAURICE SHEEHAN

DOS Process Agent

Name Role Address
CENTRAL HEATING & COOLING, INC. DOS Process Agent 1015 French Road, Cheekt, NY, United States, 14227

Chief Executive Officer

Name Role Address
MAURICE C SHEEHAN Chief Executive Officer 1015 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 1015 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-07-18 Address Woods Oviatt Gilman, 1900 Main Place Tower, 1900 M, 1900 Main Place Tower, Buffalo, NY, 14202, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 1015 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-18 Address 1015 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-07-18 Address 2210 WILLIAM STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-17 2023-07-10 Address 1015 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240718000518 2024-07-18 BIENNIAL STATEMENT 2024-07-18
230710001939 2023-07-10 BIENNIAL STATEMENT 2022-07-01
120803002799 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100726002716 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080717003000 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002436 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040811002290 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020617002613 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000713002365 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980630002354 1998-06-30 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979747100 2020-04-15 0296 PPP 2210 William Street, Cheektowaga, NY, 14206
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208500
Loan Approval Amount (current) 208500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 14
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 Unanswered
Veteran Unanswered
Forgiveness Amount 209693.88
Forgiveness Paid Date 2020-11-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State