Search icon

HEAT & KOOL INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
274541062
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:

History

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
151891.00
Total Face Value Of Loan:
151891.00
Date:
2020-04-07
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:
126672.00
Total Face Value Of Loan:
126672.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151891
Current Approval Amount:
151891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152671.55
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126672
Current Approval Amount:
126672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127368.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State