Search icon

K.C.N. HEATING & AC, INC.

Company Details

Name: K.C.N. HEATING & AC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4769894
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 164 ALBEMARLE AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 164 ALBEMARLE AVENUE, VALLEY STREAM, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL SOOROJBALLIE Chief Executive Officer 164 ALBEMARLE AVENUE, VALLEY STREAM, NY, United States

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 ALBEMARLE AVENUE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
190502060456 2019-05-02 BIENNIAL STATEMENT 2017-06-01
150605010097 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941068406 2021-02-05 0235 PPP 164 Albermarle Ave, Valley Stream, NY, 11580-2719
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-2719
Project Congressional District NY-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.61
Forgiveness Paid Date 2022-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State