Search icon

JAMESTOWN HEATING & AIR SYSTEMS INC.

Company Details

Name: JAMESTOWN HEATING & AIR SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2000 (25 years ago)
Date of dissolution: 22 May 2023
Entity Number: 2459504
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1279 E. SECOND ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1279 E. SECOND ST, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
PATRICK J. FULLER Chief Executive Officer 1279 E. SECOND ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2010-05-05 2023-08-09 Address 1279 E. SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2010-05-05 2023-08-09 Address 1279 E. SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2000-01-10 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-10 2010-05-05 Address 298 STEELE ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001718 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
140221002227 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120228002135 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100505002238 2010-05-05 BIENNIAL STATEMENT 2010-01-01
000110000351 2000-01-10 CERTIFICATE OF INCORPORATION 2000-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514917308 2020-04-29 0296 PPP 1279 E 2nd Street, Jamestown, NY, 14701
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201665.75
Forgiveness Paid Date 2021-03-08
7108018509 2021-03-05 0296 PPS 125 W Main St, Frewsburg, NY, 14738-9630
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247900
Loan Approval Amount (current) 247900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-9630
Project Congressional District NY-23
Number of Employees 37
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 249497.58
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State