Name: | COUNTY HEAT & AC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2017 (8 years ago) |
Entity Number: | 5072668 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1903 Half Moon Bay Drive, Croton, NY, United States, 10520 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTY HEAT & AC LLC | 2023 | 814958131 | 2024-09-05 | COUNTY HEAT & AC LLC | 39 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 238220 |
Sponsor’s telephone number | 9147195101 |
Plan sponsor’s address | 1903 HALF MOON BAY DRIVE, CROTON, NY, 10520 |
Signature of
Role | Plan administrator |
Date | 2023-06-23 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 238220 |
Sponsor’s telephone number | 9147195101 |
Plan sponsor’s address | 1903 HALF MOON BAY DRIVE, CROTON, NY, 10520 |
Signature of
Role | Plan administrator |
Date | 2022-09-21 |
Name of individual signing | NICK RICE |
Name | Role | Address |
---|---|---|
JOSEPH JENSEN | DOS Process Agent | 1903 Half Moon Bay Drive, Croton, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-23 | 2024-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-01-23 | 2024-01-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001316 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
221012000717 | 2022-10-12 | BIENNIAL STATEMENT | 2021-01-01 |
170123000637 | 2017-01-23 | ARTICLES OF ORGANIZATION | 2017-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2182668500 | 2021-02-20 | 0202 | PPP | 260 6th St N/A, Verplanck, NY, 10596-7746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State