Search icon

ANDREW MASNY HEATING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW MASNY HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012199
ZIP code: 14614
County: Wayne
Place of Formation: New York
Address: ATTN: ROBERT E. BRENNAN, 16 E MAIN STREET, ROCHESTER, NY, United States, 14614
Principal Address: 1122 ROUTE 104, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MASNY Chief Executive Officer 1673 BRICK CHURCH ROAD, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
TREVETT, LENWEAVER & SALZER, P.C. DOS Process Agent ATTN: ROBERT E. BRENNAN, 16 E MAIN STREET, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
030552249
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-30 2008-02-08 Address 1673 BRICK CHURCH RD, ONTARIO, NY, 14519, 9753, USA (Type of address: Chief Executive Officer)
2006-03-30 2008-02-08 Address 1122 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
2004-02-12 2008-02-08 Address ATTN: ROBERT E. BRENNAN, 16 EAST MAIN STREET, ROCHESTER, NY, 14614, 1803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002256 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120308002636 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100310002807 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080208002551 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060330002696 2006-03-30 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
52400.00
Total Face Value Of Loan:
52400.00
Date:
2020-04-28
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:
47710.00
Total Face Value Of Loan:
47710.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,710
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,108.91
Servicing Lender:
Ukrainian FCU
Use of Proceeds:
Payroll: $47,710
Jobs Reported:
5
Initial Approval Amount:
$52,400
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,790.09
Servicing Lender:
Ukrainian FCU
Use of Proceeds:
Payroll: $52,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State