Search icon

CENTURY HEATING & AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819882
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 220 BOSS RD, SYRACUSE, NY, United States, 13211
Principal Address: 202 BOSS RD, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 BOSS RD, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
RICHARD IORIO Chief Executive Officer 220 BOSS RD, SYRACUSE, NY, United States, 13211

Unique Entity ID

CAGE Code:
86U27
UEI Expiration Date:
2019-10-17

Business Information

Activation Date:
2018-10-31
Initial Registration Date:
2018-10-15

Form 5500 Series

Employer Identification Number (EIN):
141850698
Plan Year:
2024
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-10-01 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-10-01 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001034866 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230509002979 2023-05-09 BIENNIAL STATEMENT 2022-10-01
181001006852 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006474 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006878 2014-10-08 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1197612.00
Total Face Value Of Loan:
1197612.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-22
Type:
Prog Related
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-08
Type:
Prog Related
Address:
1 NEEDLES LANE, NORTH SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-22
Type:
Planned
Address:
6961 EAST LAKE ROAD, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-30
Type:
Prog Related
Address:
UPSTATE BONE & JOINT CENTER, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-08
Type:
Prog Related
Address:
OCC COLLEGE CAMPUS DORMITORIES, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,197,612
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,197,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,205,421.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,197,612

Motor Carrier Census

DBA Name:
CENTURY HEATING & COOLING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 414-0496
Add Date:
2009-10-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State