Search icon

SANROZ HEATING & AIR CONDITIONING, INC.

Headquarter

Company Details

Name: SANROZ HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102185
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 32 LAKESIDE DRIVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDOR ROZSA Chief Executive Officer 32 LAKESIDE DRIVE, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 LAKESIDE DRIVE, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
2364279
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
100921002436 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909002577 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060925002603 2006-09-25 BIENNIAL STATEMENT 2006-09-01
040915000337 2004-09-15 CERTIFICATE OF INCORPORATION 2004-09-15

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
48700.00
Total Face Value Of Loan:
48700.00
Date:
2020-05-02
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:
49015.00
Total Face Value Of Loan:
49015.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48996.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State