Search icon

SPENCER HEATING AND AIR CONDITIONING, INC.

Company Details

Name: SPENCER HEATING AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503494
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Principal Address: 106 OLD FARM RD, FAYETTEVILLE, NY, United States, 13066
Address: 106 OLD FARM ROAD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPENCER HEATING AND AIR CONDITIONING, INC. DOS Process Agent 106 OLD FARM ROAD, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
BRIAN SPENCER Chief Executive Officer 106 OLD FARM RD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 106 OLD FARM RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 106 OLD FARM RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-25 Address 106 OLD FARM RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-04-25 Address 106 OLD FARM ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2004-06-03 2023-04-13 Address 106 OLD FARM RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-04-27 2023-04-13 Address 106 OLD FARM ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2000-04-27 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240425000447 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230413002974 2023-04-13 BIENNIAL STATEMENT 2022-04-01
080408003216 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060426002281 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040603002127 2004-06-03 BIENNIAL STATEMENT 2004-04-01
000427000068 2000-04-27 CERTIFICATE OF INCORPORATION 2000-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3655518300 2021-01-22 0248 PPS 1452 Burnet Ave, Syracuse, NY, 13206
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45415
Loan Approval Amount (current) 45415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13206
Project Congressional District NY-24
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45900.69
Forgiveness Paid Date 2022-02-14
6629907107 2020-04-14 0248 PPP 106 OLD FARM RD, FAYETTEVILLE, NY, 13066-2526
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45416
Loan Approval Amount (current) 45416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-2526
Project Congressional District NY-22
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45714.99
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State