Search icon

MERCURY HEATING & AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERCURY HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826456
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1688 Front St., YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN C MERCURIO DOS Process Agent 1688 Front St., YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JOHN C MERCURIO Chief Executive Officer 1688 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133257066
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 1688 FRONT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-06-02 Address 1688 Front St., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2024-01-30 2024-01-30 Address 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602003948 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240130018733 2024-01-30 BIENNIAL STATEMENT 2024-01-30
171030000342 2017-10-30 ERRONEOUS ENTRY 2017-10-30
DP-2160636 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130621002026 2013-06-21 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
139115.00
Total Face Value Of Loan:
139115.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$139,115
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,834.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,115
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $9000
Debt Interest: $0

Motor Carrier Census

DBA Name:
MERCURY ENERGY PRODUCTS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-11-13
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State