Search icon

GRANT HEATING & COOLING, INC.

Company Details

Name: GRANT HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1976 (48 years ago)
Entity Number: 417405
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 48 Route 114, East Hampton, NY, United States, 11937
Principal Address: 48 ROUTE 114, EAST HAMPTON, NY, United States, 11937

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
GRANT HEATING & COOLING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112408170 2024-05-02 GRANT HEATING & COOLING INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 112408170 2023-06-08 GRANT HEATING & COOLING INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 112408170 2022-07-27 GRANT HEATING & COOLING INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DONNA L CAHILL
GRANT HEATING & COOLING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 112408170 2021-07-08 GRANT HEATING & COOLING INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JOHN B GRANT
GRANT HEATING & COOLING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 112408170 2020-06-18 GRANT HEATING & COOLING INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JOHN GRANT
GRANT HEATING COOLING INC 401 K PROFIT SHARING PLAN TRUST 2018 112408170 2019-05-22 GRANT HEATING & COOLING INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING, INC. 401(K) P/S PLAN 2016 112408170 2017-05-22 GRANT HEATING & COOLING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 112408170
Plan administrator’s name GRANT HEATING & COOLING, INC.
Plan administrator’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313240679

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING, INC. 401(K) P/S PLAN 2015 112408170 2016-05-13 GRANT HEATING & COOLING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 112408170
Plan administrator’s name GRANT HEATING & COOLING, INC.
Plan administrator’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313240679

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING, INC. 401(K) P/S PLAN 2014 112408170 2015-06-08 GRANT HEATING & COOLING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 112408170
Plan administrator’s name GRANT HEATING & COOLING, INC.
Plan administrator’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313240679

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing DONNA CAHILL
GRANT HEATING & COOLING, INC. 401(K) P/S PLAN 2013 112408170 2014-07-10 GRANT HEATING & COOLING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 6313240679
Plan sponsor’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 112408170
Plan administrator’s name GRANT HEATING & COOLING, INC.
Plan administrator’s address 48 ROUTE 114, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313240679

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing DONNA CAHILL

Chief Executive Officer

Name Role Address
JOHN B GRANT Chief Executive Officer 48 ROUTE 114, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
GRANT HEATING & COOLING, INC. DOS Process Agent 48 Route 114, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 48 ROUTE 114, EAST HAMTPON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 48 ROUTE 114, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-09-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2024-12-03 Address 48 ROUTE 114, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-12-09 2024-12-03 Address 48 ROUTE 114, EAST HAMTPON, NY, 11937, USA (Type of address: Chief Executive Officer)
2003-01-02 2010-12-09 Address 48 SAG HARBOR RD, PO BOX 3136, EAST HAMPTON, NY, 11937, 0397, USA (Type of address: Chief Executive Officer)
1996-12-20 2010-12-09 Address 48 SAG HARBOR RD, PO BOX 3136, EAST HAMPTON, NY, 11937, 0397, USA (Type of address: Service of Process)
1996-12-20 2010-12-09 Address 48 SAG HARBOR RD, PO BOX 3136, EAST HAMPTON, NY, 11937, 0397, USA (Type of address: Principal Executive Office)
1996-12-20 2003-01-02 Address 48 SAG HARBOR RD, PO BOX 3136, EAST HAMPTON, NY, 11937, 0397, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203002520 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230202001395 2023-02-02 BIENNIAL STATEMENT 2022-12-01
211228001933 2021-12-28 BIENNIAL STATEMENT 2021-12-28
200415060179 2020-04-15 BIENNIAL STATEMENT 2018-12-01
20190509119 2019-05-09 ASSUMED NAME LLC INITIAL FILING 2019-05-09
141201006430 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121213006337 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002850 2010-12-09 BIENNIAL STATEMENT 2010-12-01
061226002327 2006-12-26 BIENNIAL STATEMENT 2006-12-01
050804000092 2005-08-04 CERTIFICATE OF AMENDMENT 2005-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346610900 0214700 2023-04-05 58 STAR ISLAND ROAD, MONTAUK, NY, 11954
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-04-05
Case Closed 2024-05-06

Related Activity

Type Complaint
Activity Nr 2010125
Safety Yes
Health Yes
Type Inspection
Activity Nr 1661117
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2023-08-31
Current Penalty 5000.0
Initial Penalty 7813.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(1)(i): Each employer who has a workplace or work operation where exposure monitoring is required under this section did not perform monitoring to determine accurately the airborne concentrations of asbestos to which employees may be exposed. (A) In the Harbor House attic, Employer did not perform exposure monitoring to determine an employee's airborne exposure to asbestos. The employee was disturbing insulation during the upgrade of the heating ventilation and air conditioning system. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2023-08-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(f)(2)(i):The employer with a work operation covered by the asbestos standard did not ensure that a "competent person" conducted an exposure assessment immediately before or at the initiation of the operation to ascertain expected exposures during that operation or workplace: (A) In the Harbor House attic, A competent person did not perform an exposure assessment before the heating ventilation and air conditioning system replacement to determine potential or actual employee exposure to asbestos. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 2023-08-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(o)(1):The employer did not designate a competent person on construction worksites, having the qualifications and authorities for ensuring worker safety and health required by 29 CFR 1926.1101(C), General Safety and Health Provisions for Construction 29 CFR 1926.20 through 29 CFR 1926.32: (A) In the Harbor House attic. A competent person was not designated to ensure worker safety during a construction project for the upgrade of the heating ventilation and air conditioning system. Hazards include, but not limited to, potential asbestos exposure, illumination, and trip hazards. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19261101 G01 II
Issuance Date 2023-08-31
Current Penalty 0.0
Initial Penalty 7813.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(1)(ii):The employer did not use engineering controls and work practices in all operations covered by 29 CFR 1926.1101, regardless of the levels of exposure, in the form of wet methods or wetting agents to control employee exposures during asbestos handling, mixing, removal, cutting, application and cleanup: (A) In the Harbor House attic, Engineering controls and work practices were not implemented when insulation was disturbed during the upgrade of the heating ventilation and air conditioning system. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19261101 G03 III
Issuance Date 2023-08-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(3)(iii):Dust and debris containing asbestos containing material and presumed asbestos containing material were dry swept, shoveled or removed by other dry clean-up methods: (A) In the Harbor House attic. Presumed asbestos containing debris generated when the insulation was disturbed during the upgrade of the heating ventilation and air conditioning system was removed by dry clean up methods. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 I01
Issuance Date 2023-08-31
Current Penalty 0.0
Initial Penalty 7813.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(i)(1):The employer did not provide and require the use of protective clothing, such as coveralls or similar whole-body clothing, head coverings, gloves, and foot coverings for each employee exposed to airborne concentrations of asbestos that exceed the time weighted average and/or excursion limit in 29 CFR 1926.1101(c) or for which a required negative exposure assessment was not produced: (A) In the Harbor House attic, Employer did not provide protective clothing for employee disturbing insulation during the upgrade of the heating ventilation and air conditioning system. The employee wore jeans, tee shirt and sweatshirt. On or about March 8, 2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2023-08-31
Abatement Due Date 2023-09-20
Current Penalty 0.0
Initial Penalty 7813.0
Contest Date 2023-09-08
Final Order 2024-06-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(i):The employer did not ensure participation in the asbestos training program by each employee who was likely to be exposed to asbestos in excess of the permissible exposure limit (PEL), or for each employee engaged in Class I through Class IV asbestos operations: (A) In the Harbor House attic, The employer did not ensure employees participate in an asbestos training program to ensure worker safety prior to the upgrade of the heating ventilation and air conditioning system to ensure the insulation did not create a hazard to employees. On or about March 8, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4301848509 2021-02-25 0235 PPS 48 Sag Harbor Tpke, East Hampton, NY, 11937-4900
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468505
Loan Approval Amount (current) 468505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-4900
Project Congressional District NY-01
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2521647210 2020-04-16 0235 PPP 48 ROUTE 114, EAST HAMPTON, NY, 11937
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468505
Loan Approval Amount (current) 468505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476912.06
Forgiveness Paid Date 2022-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State