Search icon

DALTON HEATING & COOLING, INC.

Company Details

Name: DALTON HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851319
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 263 VICTOR ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 263 VICTOR RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DALTON HEATING & COOLING, INC. DOS Process Agent 263 VICTOR ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
DARREN J DALTON Chief Executive Officer 263 VICTOR RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-20 Address 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-01-20 Address 263 VICTOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2024-12-23 2024-12-23 Address 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2005-02-17 2024-12-23 Address 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-01-02 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-02 2024-12-23 Address 263 VICTOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000287 2025-01-20 BIENNIAL STATEMENT 2025-01-20
241223000612 2024-12-16 CERTIFICATE OF AMENDMENT 2024-12-16
230202001565 2023-02-02 BIENNIAL STATEMENT 2023-01-01
210105060985 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060425 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006971 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006409 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130207002156 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110204002547 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090108002722 2009-01-08 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165717007 2020-04-05 0219 PPP 263 VICTOR RD, FAIRPORT, NY, 14450-9522
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-9522
Project Congressional District NY-25
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64163.59
Forgiveness Paid Date 2021-01-08
2732808402 2021-02-04 0219 PPS 263 Victor Rd, Fairport, NY, 14450-9522
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67410
Loan Approval Amount (current) 67410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9522
Project Congressional District NY-25
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67765.77
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State