Search icon

THOUSAND ISLANDS HEATING & A/C, INC.

Company Details

Name: THOUSAND ISLANDS HEATING & A/C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3405938
ZIP code: 13656
County: Jefferson
Place of Formation: New York
Address: 21415 BUTTERMILK FLATS ROAD, LAFARGEVILLE, NY, United States, 13656

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21415 BUTTERMILK FLATS ROAD, LAFARGEVILLE, NY, United States, 13656

Chief Executive Officer

Name Role Address
SCOTT PARLIAMENT Chief Executive Officer 21415 BUTTERMILK FLATS ROAD, LAFARGEVILLE, NY, United States, 13656

Filings

Filing Number Date Filed Type Effective Date
100917002248 2010-09-17 BIENNIAL STATEMENT 2010-08-01
060829000005 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179328502 2021-02-20 0248 PPS 21415 Buttermilk Flats Rd, La Fargeville, NY, 13656-3206
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14317
Loan Approval Amount (current) 14317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fargeville, JEFFERSON, NY, 13656-3206
Project Congressional District NY-24
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14418.2
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State