Search icon

AGGRESSIVE HEATING, INC.

Company Details

Name: AGGRESSIVE HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1982 (43 years ago)
Entity Number: 749470
ZIP code: 11231
County: Nassau
Place of Formation: New York
Address: 78 RAPELYE ST, BROOKLYN, NY, United States, 11231
Principal Address: 78 RAPELYE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL JEBAILY Chief Executive Officer 78 RAPELYE STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
AGGRESSIVE HEATING, INC. DOS Process Agent 78 RAPELYE ST, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
112593700
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201037500 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220516000602 2022-05-16 BIENNIAL STATEMENT 2022-02-01
180201006104 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170807006582 2017-08-07 BIENNIAL STATEMENT 2016-02-01
140417002364 2014-04-17 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
549947.00
Total Face Value Of Loan:
549947.00
Date:
2020-04-09
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:
549947.00
Total Face Value Of Loan:
549947.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549947
Current Approval Amount:
549947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
553170.3
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549947
Current Approval Amount:
549947
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
554392.4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State