Search icon

COUNTRY SUBURBAN HEATING & AIR CONDITIONING & SONS INC

Company Details

Name: COUNTRY SUBURBAN HEATING & AIR CONDITIONING & SONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697428
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 5674 HORATIO STREET, Utica, NY, United States, 13502
Principal Address: 10646 Hulser Road, Deerfield, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUNTRY SUBURBAN HEATING & AIR CONDITIONING & SONS INC DOS Process Agent 5674 HORATIO STREET, Utica, NY, United States, 13502

Chief Executive Officer

Name Role Address
HARRY GEE Chief Executive Officer 5674 HORATIO ST, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
472616243
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 5674 HORATIO ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-01-02 Address 5674 HORATIO STREET, Utica, NY, 13502, USA (Type of address: Service of Process)
2023-04-14 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005377 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230414003868 2023-04-14 BIENNIAL STATEMENT 2023-01-01
150121000576 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
186507.00
Total Face Value Of Loan:
186507.00
Date:
2020-04-13
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:
196505.00
Total Face Value Of Loan:
196505.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186507
Current Approval Amount:
186507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187850.87
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196505
Current Approval Amount:
196505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198141.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-10-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
7
Inspections:
3
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State