Search icon

JB SMITH HEATING AND AIR CONDITIONING, LLC

Company Details

Name: JB SMITH HEATING AND AIR CONDITIONING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2007 (18 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3558212
ZIP code: 13045
County: Cayuga
Place of Formation: New York
Address: 730 ROUTE 13, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
JB SMITH HEATING AND AIR CONDITIONING, LLC DOS Process Agent 730 ROUTE 13, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2023-08-01 2024-12-10 Address 730 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2009-07-29 2023-08-01 Address 730 ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-08-20 2009-07-29 Address 1119 LAKE COMO RD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004247 2024-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-10
230801001022 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210707001944 2021-07-07 BIENNIAL STATEMENT 2021-07-07
130731002363 2013-07-31 BIENNIAL STATEMENT 2011-08-01
090729002714 2009-07-29 BIENNIAL STATEMENT 2009-08-01
080305000864 2008-03-05 CERTIFICATE OF PUBLICATION 2008-03-05
070820000849 2007-08-20 ARTICLES OF ORGANIZATION 2007-08-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4284945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Name Raw JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Address 1119 LAKE COMO ROAD., CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3014.00
Face Value of Direct Loan 55000.00
Link View Page
4222285009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Name Raw JB SMITH HEATING & AIR CONDITIONING LLC
Recipient DUNS 010225773
Recipient Address 1119 LAKE COMO ROAD., CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 437.00
Face Value of Direct Loan 95000.00
Link View Page
4023745002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Name Raw JB SMITH HEATING & AIR CONDITIONING LLC
Recipient DUNS 010225773
Recipient Address 1119 LAKE COMO ROAD., CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 952.00
Face Value of Direct Loan 22500.00
Link View Page
3412605005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Name Raw JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Address 1119 LAKE COMO ROAD., CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page
3369185003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Name Raw JB SMITH HEATING & AIR CONDITIONING LLC
Recipient Address 1119 LAKE COMO ROAD., CORTLAND, CORTLAND, NEW YORK, 13045-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2558.00
Face Value of Direct Loan 82500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9198138305 2021-01-30 0248 PPS 730 State Route 13, Cortland, NY, 13045-8862
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-8862
Project Congressional District NY-19
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88123.29
Forgiveness Paid Date 2021-12-23
5153367110 2020-04-13 0248 PPP 730 State Route 13, CORTLAND, NY, 13045
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 9
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110212.77
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1860873 Intrastate Hazmat 2023-03-22 45000 2022 5 3 Private(Property)
Legal Name JB SMITH HEATING AND AIR CONDITIONING
DBA Name -
Physical Address 730 RT 13, CORTLAND, NY, 13045, US
Mailing Address 730 RT 13, CORTLAND, NY, 13045, US
Phone (607) 753-1004
Fax (607) 753-1022
E-mail JBSMITHPROPANE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State