Search icon

HVAC CARE PLUS, INC.

Company Details

Name: HVAC CARE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4184060
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 72 ALBEMARLE AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-380-9907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIVINA N BARRANT Chief Executive Officer 72 ALBEMARLE AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 ALBEMARLE AVE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2089727-DCA Active Business 2019-08-20 2025-02-28
2032407-DCA Inactive Business 2016-01-13 2017-02-28

History

Start date End date Type Value
2012-01-04 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-04 2014-05-13 Address 26 DURYEA AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002247 2014-05-13 BIENNIAL STATEMENT 2014-01-01
120104000860 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586740 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3267214 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3074060 FINGERPRINT CREDITED 2019-08-16 75 Fingerprint Fee
3074059 TRUSTFUNDHIC CREDITED 2019-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3074058 LICENSE INVOICED 2019-08-16 100 Home Improvement Contractor License Fee
2253691 FINGERPRINT INVOICED 2016-01-07 75 Fingerprint Fee
2253687 LICENSE INVOICED 2016-01-07 75 Home Improvement Contractor License Fee
2253696 FINGERPRINT INVOICED 2016-01-07 75 Fingerprint Fee
2253688 TRUSTFUNDHIC INVOICED 2016-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159168605 2021-03-25 0202 PPS 72 Albermarle Ave, New Rochelle, NY, 10801-2812
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2812
Project Congressional District NY-16
Number of Employees 3
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25598.22
Forgiveness Paid Date 2022-06-03
3112178200 2020-08-04 0202 PPP 72 ALBERMARLE AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27492
Loan Approval Amount (current) 27492
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
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 27768.91
Forgiveness Paid Date 2021-08-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State