Search icon

PACO'S HEATING & COOLING INC.

Company Details

Name: PACO'S HEATING & COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179368
ZIP code: 11370
County: New York
Place of Formation: New York
Address: 20-18 HAZEN ST, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACO'S HEATING & COOLING INC. DOS Process Agent 20-18 HAZEN ST, EAST ELMHURST, NY, United States, 11370

Chief Executive Officer

Name Role Address
PEDRO GRANADOS Chief Executive Officer 20-18 HAZEN ST, EAST ELMHURST, NY, United States, 11370

History

Start date End date Type Value
2023-09-01 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 20-18 HAZEN ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
1999-11-08 2023-09-01 Address 20-18 HAZEN ST, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
1999-11-08 2014-09-08 Address 20-18 HAZEN ST, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office)
1997-09-11 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-11 2023-09-01 Address 20-18 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005659 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220707001392 2022-07-07 BIENNIAL STATEMENT 2021-09-01
170602007025 2017-06-02 BIENNIAL STATEMENT 2015-09-01
140908006428 2014-09-08 BIENNIAL STATEMENT 2013-09-01
110929002122 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090925002408 2009-09-25 BIENNIAL STATEMENT 2009-09-01
071005002638 2007-10-05 BIENNIAL STATEMENT 2007-09-01
030904002067 2003-09-04 BIENNIAL STATEMENT 2003-09-01
011024002203 2001-10-24 BIENNIAL STATEMENT 2001-09-01
991108002211 1999-11-08 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586548000 2020-06-22 0202 PPP 20-18 HAZEN STREET 2ND FLOOR, EAST ELMHURST, NY, 11370-1002
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5709
Loan Approval Amount (current) 5709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1002
Project Congressional District NY-14
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5805.82
Forgiveness Paid Date 2022-03-09
2328688706 2021-03-28 0202 PPS 2018 Hazen St # 2, East Elmhurst, NY, 11370-1114
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1114
Project Congressional District NY-14
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5443.9
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State