Search icon

JIM COLLINS HEATING & COOLING INC.

Company Details

Name: JIM COLLINS HEATING & COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767684
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: JIM COLLINS, 99 OLCOTT AVE, BUFFALO, NY, United States, 14220
Principal Address: 99 Olcott Avenue, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JIM COLLINS, 99 OLCOTT AVE, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
JAMES P COLLINS Chief Executive Officer 2860 NORTH AMERICA DR., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 2860 NORTH AMERICA DR., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2004-05-26 2025-03-28 Address 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-05-16 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-16 2025-03-28 Address JIM COLLINS, 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002218 2025-03-28 BIENNIAL STATEMENT 2025-03-28
200513060427 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180503006475 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140528006306 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120626002702 2012-06-26 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-17583.00
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:
17583.00
Total Face Value Of Loan:
17583.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17583
Current Approval Amount:
17583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17786.77

Date of last update: 30 Mar 2025

Sources: New York Secretary of State