Search icon

RMB HEATING & COOLING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RMB HEATING & COOLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385421
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 1442 Fern Ave, Schenectady, NY, United States, 12306

DOS Process Agent

Name Role Address
RMB HEATING & COOLING LLC DOS Process Agent 1442 Fern Ave, Schenectady, NY, United States, 12306

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-875-6214
Contact Person:
RYAN BROWN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2378473

Unique Entity ID

Unique Entity ID:
E4C2T74MBMD5
CAGE Code:
8CBF3
UEI Expiration Date:
2025-10-23

Business Information

Division Name:
RMB HEATING & COOLING, LLC.
Activation Date:
2024-10-25
Initial Registration Date:
2019-05-17

History

Start date End date Type Value
2023-08-24 2024-07-01 Address 1442 Fern Ave, Schenectady, NY, 12306, USA (Type of address: Service of Process)
2018-07-11 2023-08-24 Address 1155 PRINCETOWN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2010-08-26 2018-07-11 Address 6620 STATE HWY 30, ESPERANCE, NY, 12066, USA (Type of address: Service of Process)
2006-07-07 2019-09-18 Address 600 BROADWAY 1ST FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-07-07 2010-08-26 Address 600 BROADWAY 1ST FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036438 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230824003141 2023-08-24 BIENNIAL STATEMENT 2022-07-01
220524000867 2022-05-24 BIENNIAL STATEMENT 2020-07-01
190918000302 2019-09-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-10-18
180711006121 2018-07-11 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
195110.00
Total Face Value Of Loan:
195110.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$195,110
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,166.85
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $195,110

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 875-6214
Add Date:
2017-04-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State