Search icon

KARACO HEATING & COOLING, LLC

Company Details

Name: KARACO HEATING & COOLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2005 (19 years ago)
Entity Number: 3289984
ZIP code: 10005
County: Putnam
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-01-15 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2014-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-07 2012-10-29 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-12-07 2012-08-27 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151210006234 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140115006255 2014-01-15 BIENNIAL STATEMENT 2013-12-01
121029000138 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
120827001512 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120106002168 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100106002144 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071231002611 2007-12-31 BIENNIAL STATEMENT 2007-12-01
051207000686 2005-12-07 ARTICLES OF ORGANIZATION 2005-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716737004 2020-04-07 0202 PPP 722 SPROUT BROOK RD, PUTNAM VALLEY, NY, 10579-1821
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUTNAM VALLEY, PUTNAM, NY, 10579-1821
Project Congressional District NY-17
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43949.03
Forgiveness Paid Date 2020-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State