Search icon

THERMOCHILL HVACR LLC

Company Details

Name: THERMOCHILL HVACR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2015 (10 years ago)
Entity Number: 4816778
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 119 WASHINGTON AVE., STE 101, ALBANY, NY, United States, 12210

Contact Details

Phone +1 347-367-2898

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
FRANCISCO CARMONA DOS Process Agent 119 WASHINGTON AVE., STE 101, ALBANY, NY, United States, 12210

Licenses

Number Status Type Date End date
2112017-DCA Active Business 2023-03-29 2025-02-28

History

Start date End date Type Value
2023-11-03 2025-02-26 Address 119 WASHINGTON AVE., STE 101, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-11-03 2025-02-26 Address 119 WASHINGTON AVE., STE 101, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-09-08 2023-11-03 Address 119 WASHINGTON AVE., STE 101, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-09-08 2023-11-03 Address 604 W 191 ST APT 42, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003998 2025-02-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-02-18
231103003278 2023-11-03 BIENNIAL STATEMENT 2023-09-01
150908010430 2015-09-08 ARTICLES OF ORGANIZATION 2015-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615573 EXAMHIC INVOICED 2023-03-14 50 Home Improvement Contractor Exam Fee
3615574 LICENSE INVOICED 2023-03-14 100 Home Improvement Contractor License Fee
3615572 TRUSTFUNDHIC INVOICED 2023-03-14 200 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
9820668508 2021-03-12 0202 PPS 604 W 191st St Apt 42, New York, NY, 10040-3217
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8935
Loan Approval Amount (current) 8935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3217
Project Congressional District NY-13
Number of Employees 4
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9003.05
Forgiveness Paid Date 2021-12-17
6304657803 2020-06-01 0202 PPP 604 West 191 St 42, New York, NY, 10040-3202
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8935
Loan Approval Amount (current) 8935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3202
Project Congressional District NY-13
Number of Employees 4
NAICS code 221330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9005.26
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State