Search icon

GRANT HEATING & COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANT HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1976 (49 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

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

Form 5500 Series

Employer Identification Number (EIN):
112408170
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
468505.00
Total Face Value Of Loan:
468505.00
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:
468505.00
Total Face Value Of Loan:
468505.00

Trademarks Section

Serial Number:
97388526
Mark:
YOUR LOCAL SERVICE TEAM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2022-04-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
YOUR LOCAL SERVICE TEAM

Goods And Services

For:
HVAC, Plumbing, Electrical, Home Mechanical and Home System, Service, Installation and Maintenance
First Use:
2022-04-19
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-05
Type:
Complaint
Address:
58 STAR ISLAND ROAD, MONTAUK, NY, 11954
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
468505
Current Approval Amount:
468505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468505
Current Approval Amount:
468505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
476912.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State