Search icon

CROWN A/C HEAT & POWER CORP.

Company claim

Is this your business?

Get access!

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: Registered Agent)
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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32782.00
Total Face Value Of Loan:
32782.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32782
Current Approval Amount:
32782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32951.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State