Search icon

T.S. KASTBERG HEATING & COOLING, INC.

Company Details

Name: T.S. KASTBERG HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996629
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 849 ROCK CITY RD, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.S. KASTBERG HEATING & COOLING, INC. DOS Process Agent 849 ROCK CITY RD, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
TODD KASTBERG Chief Executive Officer 849 ROCK CITY RD, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2010-02-03 2018-12-27 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2010-02-03 2018-12-27 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2010-02-03 2018-12-27 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-02-28 2010-02-03 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2006-02-28 2010-02-03 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2006-02-28 2010-02-03 Address 764 GOODE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2004-01-07 2006-02-28 Address 200 REVERE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227006116 2018-12-27 BIENNIAL STATEMENT 2018-01-01
140206002425 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120228002902 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100203002789 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080102002621 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060228002850 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040107000563 2004-01-07 CERTIFICATE OF INCORPORATION 2004-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5124477000 2020-04-05 0248 PPP 849 Rock City Rd, BALLSTON SPA, NY, 12020-2904
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-2904
Project Congressional District NY-20
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53190.13
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State