Search icon

A PLUS TEMPERATURE SOLUTIONS LLC

Company Details

Name: A PLUS TEMPERATURE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2019 (5 years ago)
Entity Number: 5647886
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 5597 STATE ROUTE 233, ROME, NY, United States, 13440

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CYFBJL3XFRS3 2021-11-07 5597 STATE ROUTE 233, ROME, NY, 13440, 1019, USA 5597 STATE ROUTE 233, ROME, NY, 13440, 1019, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2020-06-03
Initial Registration Date 2020-05-11
Entity Start Date 2020-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 238990, 561720, 561730, 561790, 811310, 811412, 811490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD THOMAS
Role OWNER
Address 5597 STATE ROUTE 233, ROME, NY, 13440, USA
Government Business
Title PRIMARY POC
Name MARY JO THOMAS
Role OWNER
Address 5597 STATE ROUTE 233, ROME, NY, 13440, USA
Past Performance
Title PRIMARY POC
Name MARY JO THOMAS
Role OWNER
Address 5597 STATE ROUTE 233, ROME, NY, 13440, USA

DOS Process Agent

Name Role Address
A PLUS TEMPERATURE SOLUTIONS LLC DOS Process Agent 5597 STATE ROUTE 233, ROME, NY, United States, 13440

Agent

Name Role Address
MARY JO THOMAS Agent 5597 STATE ROUTE 233, ROME, NY, 13440

History

Start date End date Type Value
2019-10-31 2024-01-08 Address 5597 STATE ROUTE 233, ROME, NY, 13440, USA (Type of address: Registered Agent)
2019-10-31 2024-01-08 Address 5597 STATE ROUTE 233, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108004233 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200303000057 2020-03-03 CERTIFICATE OF PUBLICATION 2020-03-03
191031010055 2019-10-31 ARTICLES OF ORGANIZATION 2019-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8926157102 2020-04-15 0248 PPP 5597 State Route 233, ROME, NY, 13440-1019
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11290
Loan Approval Amount (current) 11290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROME, ONEIDA, NY, 13440-1019
Project Congressional District NY-22
Number of Employees 4
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11379.7
Forgiveness Paid Date 2021-02-09
6700118302 2021-01-27 0248 PPS 5597 State Route 233, Rome, NY, 13440-1019
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-1019
Project Congressional District NY-22
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23166.99
Forgiveness Paid Date 2021-10-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State