Search icon

EMERALD HEATING & COOLING, INC.

Company Details

Name: EMERALD HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470695
ZIP code: 14043
County: Erie
Place of Formation: New York
Principal Address: 5003 BROADWAY, DEPEW, NY, United States, 14043
Address: 5003 Broadway, 140 PEARL STREET STE 100, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN SHEEHAN Chief Executive Officer 4432 S NEWSTEAD ROAD, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
HODGSON RUSS LLP DOS Process Agent 5003 Broadway, 140 PEARL STREET STE 100, Depew, NY, United States, 14043

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 4432 S NEWSTEAD ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2014-03-26 2024-09-09 Address C/O CHRISTINE BONAGUIDE, 140 PEARL STREET STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-03-05 2014-03-26 Address 721 CENTER ROAD, W SENECA, NY, 14224, USA (Type of address: Service of Process)
2008-03-05 2010-03-24 Address 4432 S NEWSTEAD ROAD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
2008-03-05 2024-09-09 Address 4432 S NEWSTEAD ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2002-02-12 2008-03-05 Address 4432 SOUTH NEWSTEAD ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2002-02-12 2008-03-05 Address 4432 SOUTH NEWSTEAD ROAD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
2002-02-12 2008-03-05 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2000-02-07 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-07 2002-02-12 Address 4140 SHERIDAN DRIVE, SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003873 2024-09-09 BIENNIAL STATEMENT 2024-09-09
210719002138 2021-07-19 BIENNIAL STATEMENT 2021-07-19
191010060317 2019-10-10 BIENNIAL STATEMENT 2018-02-01
160607006360 2016-06-07 BIENNIAL STATEMENT 2016-02-01
140326002498 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120326002810 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100324002631 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080305002642 2008-03-05 BIENNIAL STATEMENT 2008-02-01
060307002182 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040210002068 2004-02-10 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771127109 2020-04-15 0296 PPP 5003 Broadway, Depew, NY, 14043
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244467
Loan Approval Amount (current) 244467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246261.99
Forgiveness Paid Date 2021-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State