Search icon

ALLIANCE HEATING & AIR CONDITIONING, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE HEATING & AIR CONDITIONING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 1985
Business ALEI: 0167355
Annual report due: 22 Mar 2026
Business address: 25 BROOKFIELD AVENUE, BRIDGEPOPRT, CT, 06610, United States
Mailing address: 25 BROOKFIELD AVE., BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: michael@federicosettecpa.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALLIANCE HEATING & AIR CONDITIONING, INC., NEW YORK 3911503 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARSHALL J. TOUPONSE Agent 49 Heminway Park Rd, Watertown, CT, 06795-2611, United States 49 HEMINWAY PARK ROAD, WATERTOWN, CT, 06795, United States +1 203-214-5501 mikefeds@federicosettecpa.com 280 BAYVIEW CIRCLE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
KANE D'AMICO Officer 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States 10 LORRAINE DRIVE, WOODBRIDGE, CT, 06525, United States
CHARLES W. WILKERSON Officer 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States 193 PARTRIDGE LANE, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
KANE D'AMICO Director 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States 10 LORRAINE DRIVE, WOODBRIDGE, CT, 06525, United States
CHARLES W. WILKERSON Director 25 BROOKFIELD AVENUE, BRIDGEPORT, CT, 06610, United States 193 PARTRIDGE LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906699 2025-03-11 - Annual Report Annual Report -
BF-0012049707 2025-01-13 - Annual Report Annual Report -
BF-0011077249 2023-03-09 - Annual Report Annual Report -
BF-0010601172 2022-05-20 - Annual Report Annual Report -
BF-0009763307 2022-05-19 - Annual Report Annual Report -
0006879317 2020-04-08 2020-04-08 Change of Agent Agent Change -
0006879116 2020-04-08 - Interim Notice Interim Notice -
0006817685 2020-03-06 - Annual Report Annual Report 2020
0006381878 2019-02-13 - Annual Report Annual Report 2019
0006068557 2018-02-10 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892188310 2021-01-28 0156 PPS 25 Brookfield Ave, Bridgeport, CT, 06610-3004
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773200
Loan Approval Amount (current) 773200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-3004
Project Congressional District CT-04
Number of Employees 55
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 781791.11
Forgiveness Paid Date 2022-05-16
9750067709 2020-05-01 0156 PPP 25 Brookfield Avenue, Bridgeport, CT, 06610-3004
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 733400
Loan Approval Amount (current) 733400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-3004
Project Congressional District CT-04
Number of Employees 55
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 742710.11
Forgiveness Paid Date 2021-09-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003404007 Active OFS 2020-09-23 2025-03-19 AMENDMENT

Parties

Name ALLIANCE HEATING & AIR CONDITIONING, INC.
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
0003359453 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name ALLIANCE HEATING & AIR CONDITIONING, INC.
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information