Search icon

ANC HEATING & AIR CONDITIONING, INC.

Company Details

Name: ANC HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1969 (56 years ago)
Entity Number: 278685
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANC HEATING & AIR CONDITIONING INC 401K PLAN 2023 160965748 2024-09-25 ANC HEATING & AIR CONDITIONING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing LLOYD KNECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing LLOYD KNECHT
Valid signature Filed with authorized/valid electronic signature
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2022 160965748 2023-08-14 ANC HEATING & AIR CONDITIONING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2023-08-14
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2021 160965748 2022-09-28 ANC HEATING & AIR CONDITIONING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2020 160965748 2021-10-15 ANC HEATING & AIR CONDITIONING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2019 160965748 2020-06-14 ANC HEATING & AIR CONDITIONING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2020-06-14
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2020-06-14
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2018 160965748 2019-06-06 ANC HEATING & AIR CONDITIONING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2019-06-06
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2017 160965748 2018-07-11 ANC HEATING & AIR CONDITIONING, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2016 160965748 2017-06-27 ANC HEATING & AIR CONDITIONING, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING INC 401(K) PLAN 2015 160965748 2016-08-01 ANC HEATING & AIR CONDITIONING, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing LLOYD KNECHT
ANC HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2014 160965748 2015-03-31 ANC HEATING & AIR CONDITIONING INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-07-01
Business code 238220
Sponsor’s telephone number 6077486435
Plan sponsor’s address 122 JENNINGS STREET, ENDICOTT, NY, 13760

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing LLOYD KNECHT
Role Employer/plan sponsor
Date 2015-03-31
Name of individual signing LLOYD KNECHT

Chief Executive Officer

Name Role Address
LLOYD A. KNECHT III Chief Executive Officer 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 122 JENNINGS STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-11-12 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-07-25 2021-11-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1999-07-14 2024-02-12 Address 122 JENNINGS STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1999-07-14 2024-02-12 Address 122 JENNINGS STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-08-11 1999-07-14 Address 104 NORTH DUANE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-08-11 1999-07-14 Address 104 NORTH DUANE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1993-08-11 1999-07-14 Address 104 NORTH DUANE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1993-02-12 1993-08-11 Address 104 N. DUANE AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212003508 2024-02-12 BIENNIAL STATEMENT 2024-02-12
211019002074 2021-10-19 BIENNIAL STATEMENT 2021-10-19
190725000494 2019-07-25 CERTIFICATE OF AMENDMENT 2019-07-25
110714002449 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090526002184 2009-05-26 BIENNIAL STATEMENT 2009-06-01
050819002334 2005-08-19 BIENNIAL STATEMENT 2005-06-01
C303086-2 2001-06-01 ASSUMED NAME LLC INITIAL FILING 2001-06-01
990714002118 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970702002205 1997-07-02 BIENNIAL STATEMENT 1997-06-01
930811002160 1993-08-11 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12015129 0215800 1982-07-28 4700 VESTAL PKY VESTAL PLAZA, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-28
Case Closed 1982-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-08-10
Abatement Due Date 1982-08-13
Nr Instances 1
12013652 0215800 1981-11-24 8 HAWLEY ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-24
Case Closed 1981-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5197627009 2020-04-05 0248 PPP 122 Jennings St., ENDICOTT, NY, 13760-4017
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398000
Loan Approval Amount (current) 398000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENDICOTT, BROOME, NY, 13760-4017
Project Congressional District NY-19
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326496.82
Forgiveness Paid Date 2021-11-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State