Search icon

CENTURY HEATING & AIR CONDITIONING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2023 141850698 2024-09-23 CENTURY HEATING & AIR CONDITIONING, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing RICHARD K. IORIO
Valid signature Filed with authorized/valid electronic signature
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2022 141850698 2023-03-22 CENTURY HEATING & AIR CONDITIONING, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2021 141850698 2022-08-13 CENTURY HEATING & AIR CONDITIONING, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2022-08-13
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2020 141850698 2021-07-16 CENTURY HEATING & AIR CONDITIONING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2019 141850698 2020-07-02 CENTURY HEATING & AIR CONDITIONING, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2018 141850698 2019-06-17 CENTURY HEATING & AIR CONDITIONING, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2017 141850698 2018-05-08 CENTURY HEATING & AIR CONDITIONING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing RICHARD K. IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2016 141850698 2017-05-31 CENTURY HEATING & AIR CONDITIONING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing RICHARD IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2015 141850698 2016-04-14 CENTURY HEATING & AIR CONDITIONING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing RICHARD IORIO
CENTURY HEATING & AIR CONDITIONING, INC. EMPLOYEES' 401K PLAN 2014 141850698 2015-05-08 CENTURY HEATING & AIR CONDITIONING, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238220
Sponsor’s telephone number 3154140060
Plan sponsor’s address 220 BOSS ROAD, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing RICHARD IORIO
Role Employer/plan sponsor
Date 2015-05-08
Name of individual signing RICHARD IORIO

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

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)
2013-04-25 2023-05-09 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2013-04-25 2023-05-09 Address 220 BOSS RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2002-10-07 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-07 2013-04-25 Address 220 BOSS ROAD, EAST SYRACUSE, NY, 13057, 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
130425002052 2013-04-25 BIENNIAL STATEMENT 2012-10-01
021007000304 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344252176 0215800 2019-08-22 811 COURT STREET, UTICA, NY, 13502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-22

Related Activity

Type Inspection
Activity Nr 1425203
Safety Yes
Type Inspection
Activity Nr 1425209
Safety Yes
Type Inspection
Activity Nr 1425212
Safety Yes
Type Inspection
Activity Nr 1425173
Safety Yes
Type Inspection
Activity Nr 1425178
Safety Yes
Type Inspection
Activity Nr 1425198
Safety Yes
Type Inspection
Activity Nr 1425199
Safety Yes
Type Inspection
Activity Nr 1425170
Safety Yes
Type Inspection
Activity Nr 1425193
Safety Yes
Type Inspection
Activity Nr 1425183
Safety Yes
338994478 0215800 2013-04-08 1 NEEDLES LANE, NORTH SYRACUSE, NY, 13212
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-04-08
Emphasis L: FALL
Case Closed 2013-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2013-08-16
Current Penalty 1056.0
Initial Penalty 1760.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) At the jobsite, accessing a roof section, on or about 4/8/13: Employees used a 10 foot step ladder to access a roof that did not extend 3 feet above the roof level.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2013-08-16
Current Penalty 2112.0
Initial Penalty 3520.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) At the jobsite, on a roof section, on or about 4/8/13: Employees were working at approximately 10 feet 6 inches above a lower level, without fall protection of any kind. Century Heating & Air Conditioning, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 315850578, citation number 1, item number 1 and was affirmed as a final order on 2/3/12, with respect to a workplace located at 6861 East Lake Road, Aubrun, NY.
Citation ID 02002
Citaton Type Repeat
Standard Cited 19261053 B13
Issuance Date 2013-08-16
Current Penalty 2112.0
Initial Penalty 3520.0
Final Order 2013-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) At the jobsite, accessing a roof section, on or about 4/8/13: Employees used a 10 foot step ladder to access a roof level that was approximately 10 feet 6 inches from the lower level, employees used the top of the step ladder to access this level. Century Heating & Air Conditioning was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.1053(b)(13), which was contained in OSHA inspection number 312371800, citation number 1, item number 1 and was affirmed as a final order on 1/20/10, with respect to a workplace located at Upstate Bone and Joint Center, East Syracuse, NY.
315850578 0215800 2011-12-22 6961 EAST LAKE ROAD, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-22
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B21
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2011-12-29
Abatement Due Date 2012-01-03
Nr Instances 1
Nr Exposed 1
Gravity 05
312371800 0215800 2009-09-30 UPSTATE BONE & JOINT CENTER, EAST SYRACUSE, NY, 13057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4929547109 2020-04-13 0248 PPP 220 Boss Rd, SYRACUSE, NY, 13211-2202
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1197612
Loan Approval Amount (current) 1197612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13211-2202
Project Congressional District NY-22
Number of Employees 81
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1205421.09
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State