Search icon

CERTIFIED COOLING & HEATING, INC.

Company Details

Name: CERTIFIED COOLING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455710
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 2 Howell Place, Speonk, NY, United States, 11972

Contact Details

Phone +1 631-750-1574

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PENNACHIO Chief Executive Officer PO BOX 632, SPEONK, NY, United States, 11972

DOS Process Agent

Name Role Address
CERTIFIED COOLING & HEATING, INC. DOS Process Agent 2 Howell Place, Speonk, NY, United States, 11972

Licenses

Number Status Type Date End date
1275301-DCA Inactive Business 2008-01-04 2023-02-28

History

Start date End date Type Value
2025-02-25 2025-02-25 Address PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address PO BOX 632, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-05 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-08-13 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-01-20 2025-02-25 Address 15 GREENMIST DRIVE, RONKONKOMA, NY, 11979, 4559, USA (Type of address: Service of Process)
2012-01-20 2025-02-25 Address PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer)
2001-11-26 2012-01-20 Address PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer)
2001-11-26 2012-01-20 Address 15 GREENMIST DR, RONKONKOMA, NY, 11779, 4559, USA (Type of address: Principal Executive Office)
1999-12-30 2012-01-20 Address 15 GREENMIST DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004435 2025-02-25 BIENNIAL STATEMENT 2025-02-25
221220002605 2022-12-20 BIENNIAL STATEMENT 2021-12-01
140106002179 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120120003021 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091210002308 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071207002497 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002486 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031125002706 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011126002366 2001-11-26 BIENNIAL STATEMENT 2001-12-01
991230000645 1999-12-30 CERTIFICATE OF INCORPORATION 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3369441 DCA-MFAL INVOICED 2021-09-13 200 Manual Fee Account Licensing
3367635 RENEWAL INVOICED 2021-09-02 100 Home Improvement Contractor License Renewal Fee
2963004 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963005 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2549470 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549471 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1871560 TRUSTFUNDHIC INVOICED 2014-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1871561 RENEWAL INVOICED 2014-11-03 100 Home Improvement Contractor License Renewal Fee
892598 TRUSTFUNDHIC INVOICED 2013-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
939292 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525367008 2020-04-07 0235 PPP 15 Greenmist Dr, RONKONKOMA, NY, 11779-4559
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75735
Loan Approval Amount (current) 75735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-4559
Project Congressional District NY-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76224.15
Forgiveness Paid Date 2021-02-16
1255578407 2021-02-01 0235 PPS 15 Greenmist Dr, Ronkonkoma, NY, 11779-4559
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63127
Loan Approval Amount (current) 63127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-4559
Project Congressional District NY-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63587.55
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State