Search icon

MERCURY HEATING & AIR CONDITIONING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2023 133257066 2024-10-07 MERCURY HEATING & AIR CONDITIONING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 463 JILL COURT, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KRISTIN MERCURIO
Valid signature Filed with authorized/valid electronic signature
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2022 133257066 2023-10-10 MERCURY HEATING & AIR CONDITIONING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 3135 COURT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KRISTIN MERCURIO
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2021 133257066 2022-09-29 MERCURY HEATING & AIR CONDITIONING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 3135 COURT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing KRISTIN MERCURIO
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2020 133257066 2021-09-27 MERCURY HEATING & AIR CONDITIONING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 3135 COURT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing KRISTIN MERCURIO
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2019 133257066 2020-10-05 MERCURY HEATING & AIR CONDITIONING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 3135 COURT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing KRISTIN MERCURIO
MERCURY HEATING & AIR CONDITIONING, INC. 401(K) PLAN 2018 133257066 2019-09-30 MERCURY HEATING & AIR CONDITIONING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 9142451639
Plan sponsor’s address 3135 COURT STREET, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing KRISTIN MERCURIO

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

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-06-22 2024-01-30 Address 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-06-22 2024-01-30 Address 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2009-06-25 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-25 2011-06-22 Address 463 JILL COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120412000418 2012-04-12 CERTIFICATE OF MERGER 2012-04-12
110622002836 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090721000142 2009-07-21 CERTIFICATE OF AMENDMENT 2009-07-21
090625000163 2009-06-25 CERTIFICATE OF INCORPORATION 2009-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697187207 2020-04-16 0202 PPP 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139115
Loan Approval Amount (current) 139115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140834.31
Forgiveness Paid Date 2021-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State