Search icon

RLT HEATING & AIR CONDITIONING, INC.

Company Details

Name: RLT HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2001 (24 years ago)
Entity Number: 2682928
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 114 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GARDNER Chief Executive Officer 114 RAILROAD AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 RAILROAD AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2020-08-03 2020-08-04 Address 114 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-05-03 2020-08-03 Address 119 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2011-05-03 2018-01-18 Address 45 WERNER ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2011-05-03 2020-08-03 Address 119 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2001-09-24 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-24 2011-05-03 Address PO BOX 100, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804000141 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200803062803 2020-08-03 BIENNIAL STATEMENT 2019-09-01
180118006176 2018-01-18 BIENNIAL STATEMENT 2017-09-01
130911006147 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110503003038 2011-05-03 BIENNIAL STATEMENT 2011-09-01
071023000381 2007-10-23 CERTIFICATE OF AMENDMENT 2007-10-23
010924000534 2001-09-24 CERTIFICATE OF INCORPORATION 2001-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1870647203 2020-04-15 0248 PPP 114 Rail Road Ave, ALBANY, NY, 12205
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112693
Loan Approval Amount (current) 112693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113489.57
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1468339 Interstate 2024-10-31 20000 2023 2 2 Private(Property)
Legal Name RLT HEATING & AIR CONDITIONING INC
DBA Name -
Physical Address 114 RAIL ROAD AVE, ALBANY, NY, 12205, US
Mailing Address 114 RAIL ROAD AVE, ALBANY, NY, 12205, US
Phone (518) 433-1525
Fax (518) 257-7287
E-mail OFFICE@RJSHEETMETAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPT0433185
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 45895MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAL1DH332639
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State