Search icon

EXTREME HEATING & COOLING, INC.

Company Details

Name: EXTREME HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Entity Number: 2419269
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1289 DUANESBURG RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1289 DUANESBURG RD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
KENNETH TOMPKINS Chief Executive Officer 1289 DUANSBURG RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2007-11-07 2009-08-28 Address 1289 DUANESBURG RD, SCHENECTADY, NY, 12206, USA (Type of address: Principal Executive Office)
2002-04-10 2007-11-07 Address 1807 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2002-04-10 2007-11-07 Address 1807 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1999-09-15 2007-11-07 Address 1807 VANVRANKEN AVENUE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002188 2013-11-14 BIENNIAL STATEMENT 2013-09-01
110915002046 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090828002432 2009-08-28 BIENNIAL STATEMENT 2009-09-01
071107002095 2007-11-07 BIENNIAL STATEMENT 2007-09-01
070613000057 2007-06-13 ANNULMENT OF DISSOLUTION 2007-06-13
DP-1684410 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030910002201 2003-09-10 BIENNIAL STATEMENT 2003-09-01
020410002315 2002-04-10 BIENNIAL STATEMENT 2001-09-01
990915001139 1999-09-15 CERTIFICATE OF INCORPORATION 1999-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217918401 2021-02-01 0248 PPS 1289 Duanesburg Rd, Schenectady, NY, 12306-5806
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43012
Loan Approval Amount (current) 43012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-5806
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43488.08
Forgiveness Paid Date 2022-03-23
3857607207 2020-04-27 0248 PPP 1289 DUANESBURG RD, SCHENECTADY, NY, 12306-5806
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51125
Loan Approval Amount (current) 51125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-5806
Project Congressional District NY-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51576.02
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State