Search icon

HIGH PERFORMANCE HVAC, INC.

Company Details

Name: HIGH PERFORMANCE HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (17 years ago)
Entity Number: 3607957
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2300 BUFFALO ROAD, BUILDING 10, 2300 BUFFALO ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MATTHEW NICODEMUS DOS Process Agent 2300 BUFFALO ROAD, BUILDING 10, 2300 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
MATTHEW NICODEMUS Chief Executive Officer 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14616

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GCJRDU4MJL99
CAGE Code:
8H5D1
UEI Expiration Date:
2021-02-06

Business Information

Doing Business As:
HIGH PERFORMANCE HEATING COOLING AND HYDRONICS
Division Name:
HIGH PERFORMANCE HEATING AND COOLING
Division Number:
HIGH PERFO
Activation Date:
2020-02-19
Initial Registration Date:
2020-01-29

Form 5500 Series

Employer Identification Number (EIN):
262075771
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-06 2021-02-26 Address 640 TROLLEY BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2012-01-10 2014-01-06 Address 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2012-01-10 2014-01-06 Address 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2012-01-10 2014-01-06 Address 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2010-01-04 2012-01-10 Address 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210226060325 2021-02-26 BIENNIAL STATEMENT 2019-12-01
140106002348 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120110002182 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100104002107 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071220000858 2007-12-20 CERTIFICATE OF INCORPORATION 2007-12-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03020PPCV04500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10799.00
Base And Exercised Options Value:
10799.00
Base And All Options Value:
10799.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-02-20
Description:
STATION ROCHESTER CEU PRIORITY 1- VENDOR: HIGH PERFORMANCE HEATING&COOLING ADDRESS: 2350 BRIGHTON HENRIETTA TOWN LINE RD ROCHESTER, NY 14623 OFFICE PHONE: 585-426-3004 POC: KENNETH WOOD PHONE: 585-342-4149
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
112375.00
Total Face Value Of Loan:
112375.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112375
Current Approval Amount:
112375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113342.67

Date of last update: 28 Mar 2025

Sources: New York Secretary of State