Search icon

FAMILY HEATING SERVICE, INC.

Company Details

Name: FAMILY HEATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1980 (45 years ago)
Entity Number: 653499
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 217 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P PIERCE Chief Executive Officer 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
FAMILY HEATING SERVICE, INC. DOS Process Agent 217 A SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112543359
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-06 2016-09-01 Address 217A SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, 4902, USA (Type of address: Service of Process)
1993-04-28 2004-10-06 Address 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-04-28 2004-10-06 Address 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1980-09-30 2004-10-06 Address 9B NORTH MARION PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918006021 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901006166 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903007240 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006683 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100914002420 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71350.00
Total Face Value Of Loan:
71350.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58880.00
Total Face Value Of Loan:
58880.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71350
Current Approval Amount:
71350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71752.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58880
Current Approval Amount:
58880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59344.23

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2006-05-23
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State