Search icon

MANAGE YOUR HEAT, INC.

Company Details

Name: MANAGE YOUR HEAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2016 (9 years ago)
Entity Number: 5010220
ZIP code: 12401
County: New York
Place of Formation: Delaware
Address: 164 Henry St., Kingston, NY, United States, 12401
Principal Address: c/o skm & co, 4113 7th ave #14, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
derek miller Agent 164 henry street, KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
DEREK MILLER DOS Process Agent 164 Henry St., Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
SYDNEY KRAUSS Chief Executive Officer 164 HENRY STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 164 HENRY STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address C/O SKM & CO, 5811 5TH AVE STE B # 701, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-16 Address 164 Henry St., Kingston, NY, 12401, USA (Type of address: Service of Process)
2024-09-19 2025-01-16 Address 164 henry street, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2024-09-19 2025-01-16 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 164 HENRY STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address C/O SKM & CO, 5811 5TH AVE STE B # 701, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-16 Address C/O SKM & CO, 5811 5TH AVE STE B # 701, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116000330 2025-01-15 AMENDMENT TO BIENNIAL STATEMENT 2025-01-15
240919001335 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220906002279 2022-09-06 BIENNIAL STATEMENT 2022-09-01
220128000987 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
220126001348 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
220117000821 2022-01-14 CERTIFICATE OF CHANGE BY ENTITY 2022-01-14
200909060940 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904009129 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160919000333 2016-09-19 APPLICATION OF AUTHORITY 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015988307 2021-01-26 0202 PPS 235 Park Ave S Fl 9, New York, NY, 10003-1405
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1405
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5178.78
Forgiveness Paid Date 2022-02-15
6317347008 2020-04-06 0202 PPP 235 PARK AVE FLOOR 9, NEW YORK, NY, 10003-1404
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-1404
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24905.31
Forgiveness Paid Date 2021-08-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State