Search icon

AFFORDABLE HEATING & COOLING, INC.

Company Details

Name: AFFORDABLE HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2013 (12 years ago)
Entity Number: 4342864
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 42 AVON RD, HEWLETT, NY, United States, 11557
Principal Address: 40 kenilworth st, Waterbury, CT, United States, 06710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YISROEL ROSS DOS Process Agent 42 AVON RD, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
YISROEL ROSS Chief Executive Officer 42 AVON RD, HEWLETT, NY, United States, 11557

Filings

Filing Number Date Filed Type Effective Date
230101000719 2023-01-01 BIENNIAL STATEMENT 2023-01-01
210826002217 2021-08-26 BIENNIAL STATEMENT 2021-08-26
130108000815 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968117307 2020-04-30 0235 PPP 42 AVON RD, HEWLETT, NY, 11557-1530
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4545
Loan Approval Amount (current) 4545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-1530
Project Congressional District NY-04
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4634.16
Forgiveness Paid Date 2022-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State