Search icon

CROWN A/C HEAT & POWER CORP.

Company Details

Name: CROWN A/C HEAT & POWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677589
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 36 WICKFORD ROAD, NEW ROCHELLE, NY, United States, 10801
Address: 36 wickford road, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
tina m. ciccone Agent 36 wickford road, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
TINA M. CICCONE Chief Executive Officer 36 WICKFORD ROAD, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 wickford road, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-27 Address 36 wickford road, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2025-01-09 2025-01-09 Address 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-27 Address 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-27 Address 36 wickford road, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2024-10-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2025-01-09 Address 1 Fountain Lane, 1B, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2024-03-15 2025-01-09 Address 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127003254 2025-01-27 AMENDMENT TO BIENNIAL STATEMENT 2025-01-27
250109000551 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240315001479 2024-03-15 BIENNIAL STATEMENT 2024-03-15
170905006394 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150910006126 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130920006200 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110923002167 2011-09-23 BIENNIAL STATEMENT 2011-09-01
070920002075 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051114002796 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030919002221 2003-09-19 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409767202 2020-04-28 0202 PPP 36 Wickford Rd, New Rochelle, NY, 10801
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32782
Loan Approval Amount (current) 32782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32951.41
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State