Search icon

TEMPORARY HEATING TECHNOLOGIES LLC

Headquarter

Company Details

Name: TEMPORARY HEATING TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2007 (18 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 3580546
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Agent

Name Role Address
BRIAN D. BLAKE Agent 15 HIDDEN VALLEY LANE, BALLSTON LAKE, NY, 12019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
1244055
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
383767617
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-10-24 Address 15 HIDDEN VALLEY LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2024-05-03 2024-10-24 Address 8 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-09-24 2024-05-03 Address 8 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-10-16 2024-05-03 Address 15 HIDDEN VALLEY LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2007-10-16 2010-09-24 Address 15 HIDDEN VALLEY LANE, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003249 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
240503003847 2024-05-03 BIENNIAL STATEMENT 2024-05-03
131031006100 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111031002643 2011-10-31 BIENNIAL STATEMENT 2011-10-01
100924000438 2010-09-24 CERTIFICATE OF CHANGE 2010-09-24

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:
86575.00
Total Face Value Of Loan:
86575.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86575
Current Approval Amount:
86575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87639.99

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 459-1154
Add Date:
2010-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State