Search icon

TOWN & COUNTRY HEATING SUPPLY, INC.

Company Details

Name: TOWN & COUNTRY HEATING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1984 (41 years ago)
Entity Number: 957059
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, United States, 14424
Principal Address: 4855 E Swamp Rd, Stanley, NY, United States, 14561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWN & COUNTRY HEATING SUPPLY, INC. DOS Process Agent 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
GARY DANCAUSE Chief Executive Officer 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-11-05 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-05 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001080 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240912001526 2024-09-12 BIENNIAL STATEMENT 2024-09-12
201104060661 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181107006041 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161110006369 2016-11-10 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
8287.00
Total Face Value Of Loan:
8287.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8287
Current Approval Amount:
8287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8380.92
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8272.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State