Search icon

VAN HEE HEATING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN HEE HEATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1977 (48 years ago)
Entity Number: 428924
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 6355 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E VAN HEE Chief Executive Officer 6355 DEAN PARKWAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6355 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
161088699
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 6355 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2013-03-08 2025-04-28 Address 6355 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2009-03-27 2013-03-08 Address 6355 DEAD PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2009-03-27 2025-04-28 Address 6355 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2007-04-12 2009-03-27 Address 700 HOLLENBECK STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428003355 2025-04-28 BIENNIAL STATEMENT 2025-04-28
190305060028 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006174 2017-03-08 BIENNIAL STATEMENT 2017-03-01
130308006590 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110517002292 2011-05-17 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
950000.00
Total Face Value Of Loan:
1100000.00
Date:
2021-01-30
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:
231052.00
Total Face Value Of Loan:
231052.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231052
Current Approval Amount:
231052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
232520.6
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183000
Current Approval Amount:
183000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185130.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State