Search icon

A & C HEATING SERVICES, INC.

Company Details

Name: A & C HEATING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633025
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 111 CLAY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 CLAY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JAMES LOPEZ Chief Executive Officer 111 CLAY STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-13 2025-03-20 Address 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2003-04-04 2007-04-13 Address 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-04-27 2025-03-20 Address 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320004022 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210402060844 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411061188 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006766 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150401006267 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006166 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110503002561 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090508002909 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070413002449 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050714002949 2005-07-14 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-08 No data WEST 37 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK.
2016-07-16 No data WEST 164 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation work not started

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015927410 2020-05-03 0202 PPP 111 Clay Street, BROOKLYN, NY, 11222
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 610045
Loan Approval Amount (current) 610045
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 Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 617418.41
Forgiveness Paid Date 2021-07-26
2501488503 2021-02-20 0202 PPS 111 Clay St, Brooklyn, NY, 11222-1103
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493897
Loan Approval Amount (current) 493897
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1103
Project Congressional District NY-07
Number of Employees 26
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 502165.66
Forgiveness Paid Date 2022-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2893101 Intrastate Non-Hazmat 2025-02-18 1 2024 2 2 Auth. For Hire
Legal Name A & C HEATING SERVICES
DBA Name -
Physical Address 111 CLAY STREET, BROOKLYN, NY, 11106, US
Mailing Address 111 CLAY STREET, BROOKLYN, NY, 11106, US
Phone (718) 383-9300
Fax (718) 349-2076
E-mail PFERGUSON@AC-HEATINGSERVICES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State