Search icon

LARSON'S HEATING & COOLING, INC.

Company Details

Name: LARSON'S HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1981 (44 years ago)
Entity Number: 700910
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 320 Rt. 211 W, Middletown, NY, United States, 10940
Principal Address: 320 ROUTE 211W, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARSON'S HEATING & COOLING, INC. DOS Process Agent 320 Rt. 211 W, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
CARL LARSON Chief Executive Officer 320 ROUTE 211W, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 320 ROUTE 211W, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-08-14 Address 320 ROUTE 211W, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-05-15 2021-05-11 Address 320 ROUTE 211W, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-05-15 2023-08-14 Address 320 ROUTE 211W, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-05-15 Address RD 5 BOX 19 ROUTE 211 WEST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-02-01 1997-05-15 Address RD 5 BOX 19 ROUTE 211 WEST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-05-15 Address RD 5 BOX 19 ROUTE 211 WEST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1981-05-20 1993-02-01 Address RD #7, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1981-05-20 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230814003132 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210511060072 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190502061057 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006840 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006149 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007221 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110526003118 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090423002142 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070510002891 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050811002597 2005-08-11 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290488306 2021-01-20 0202 PPS 320 Route 211 W, Middletown, NY, 10940-7555
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149901
Loan Approval Amount (current) 149901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-7555
Project Congressional District NY-18
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150862.86
Forgiveness Paid Date 2021-09-15
8643317102 2020-04-15 0202 PPP 320 ROUTE 211 WEST, Middletown, NY, 10940
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152617.62
Loan Approval Amount (current) 152617.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 153902.15
Forgiveness Paid Date 2021-02-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State