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 (40 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 2024-09-12 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: Service of Process)
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 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-09-12 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2020-11-04 2024-09-12 Address 4042 STATE ROUTES 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1996-11-14 2020-11-04 Address 4042 RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1996-11-14 2020-11-04 Address 4042 RTS 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1993-11-29 1996-11-14 Address PO BOX 19, GORHAM, NY, 14461, 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
141112006796 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121106006173 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101117002764 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081107002293 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061027002140 2006-10-27 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877588310 2021-01-23 0219 PPS 4042 State Route 5 and 20, Canandaigua, NY, 14424-9591
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-9591
Project Congressional District NY-24
Number of Employees 1
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8380.92
Forgiveness Paid Date 2022-03-21
1536677108 2020-04-10 0219 PPP 4042 State Routes 5 &20, CANANDAIGUA, NY, 14424
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8272.89
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State