Search icon

JOHN BETLEM HEATING & COOLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN BETLEM HEATING & COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1968 (57 years ago)
Entity Number: 224864
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 806 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 585-271-8888

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATHLEEN BETLEM Chief Executive Officer 806 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160953956
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
67
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-63U34-SHMO Active Mold Assessment Contractor License (SH125) 2024-11-06 2026-11-30 806 Linden Avenue, Rochester, NY, 14625
24-63U3S-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-06 2026-11-30 806 Linden Avenue, Rochester, NY, 14625

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 898 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 806 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-06-22 2023-06-22 Address 806 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-06-22 2024-07-19 Address 898 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719001872 2024-07-19 BIENNIAL STATEMENT 2024-07-19
230622000166 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
221209000585 2022-12-09 BIENNIAL STATEMENT 2022-06-01
201202061513 2020-12-02 BIENNIAL STATEMENT 2020-06-01
120716002763 2012-07-16 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
711000.00
Total Face Value Of Loan:
711000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711000
Current Approval Amount:
711000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
716312.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State