Search icon

HEAT & KOOL INC.

Company Details

Name: HEAT & KOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041815
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 6 Turner Drive, SPENCERPORT, NY, United States, 14559
Principal Address: 6 Turner Drive, Spencerport, NY, United States, 14559

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
HEAT & KOOL, INC. 401(K) PLAN 2023 274541062 2024-07-26 HEAT & KOOL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 5859672112
Plan sponsor’s address 38 BAUERS COVE, SPENCERPORT, NY, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Turner Drive, SPENCERPORT, NY, United States, 14559

Agent

Name Role Address
CHRISTINA SILLICK Agent 38 BAUERS COVE, SPENCERPOT, NY, 14559

Chief Executive Officer

Name Role Address
CHRISTINA SILLICK Chief Executive Officer 6 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-03 Address 38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2023-02-13 2025-01-03 Address 38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Registered Agent)
2023-02-13 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-01-03 Address 69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-02-13 Address 38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Service of Process)
2021-04-23 2023-02-13 Address 38 BAUERS COVE, SPENCERPOT, NY, 14559, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103002561 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230213001827 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210831001687 2021-08-31 BIENNIAL STATEMENT 2021-08-31
210423000104 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
130122006679 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110204000135 2011-02-04 CERTIFICATE OF CHANGE 2011-02-04
110112000710 2011-01-12 CERTIFICATE OF INCORPORATION 2011-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6656927010 2020-04-07 0219 PPP 38 BAUERS CV, SPENCERPORT, NY, 14559-1246
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126672
Loan Approval Amount (current) 126672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1246
Project Congressional District NY-25
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127368.7
Forgiveness Paid Date 2020-11-05
3129268308 2021-01-21 0219 PPS 38 Bauers Cv, Spencerport, NY, 14559-1246
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151891
Loan Approval Amount (current) 151891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1246
Project Congressional District NY-25
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152671.55
Forgiveness Paid Date 2021-08-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State