Search icon

POPP HEATING & COOLING, LLC

Company Details

Name: POPP HEATING & COOLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5051875
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 390 PEART AVENUE, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
JUSTIN M POPP DOS Process Agent 390 PEART AVENUE, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2016-12-13 2020-12-01 Address 390 PEART AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062322 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181211006670 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170330000638 2017-03-30 CERTIFICATE OF PUBLICATION 2017-03-30
161213000209 2016-12-13 ARTICLES OF ORGANIZATION 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589998501 2021-02-24 0219 PPP 390 Peart Ave, Rochester, NY, 14622-1674
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8476
Loan Approval Amount (current) 8476
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 Rochester, MONROE, NY, 14622-1674
Project Congressional District NY-25
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8511.3
Forgiveness Paid Date 2021-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State