Name: | WINTER'S HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305800 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1671 PENFIELD ROAD, SUITE #8, ROCHESTER, NY, United States, 14625 |
Principal Address: | 1671 PENFIELD ROAD, SUITE #8, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1671 PENFIELD ROAD, SUITE #8, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
FRANZ DAVID WINTER | Chief Executive Officer | 1671 PENFIELD ROAD, SUITE #8, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-16 | 2020-10-13 | Address | 5 FOXE HARROW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060614 | 2020-11-13 | BIENNIAL STATEMENT | 2020-03-01 |
201013000343 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
180316010451 | 2018-03-16 | CERTIFICATE OF INCORPORATION | 2018-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6271198305 | 2021-01-26 | 0219 | PPS | 1671 Penfield Rd, Rochester, NY, 14625-2568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8182427107 | 2020-04-15 | 0219 | PPP | 5 Foxe Harrow Drive, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State