Search icon

G.R.F. PLUMBING & HEATING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.R.F. PLUMBING & HEATING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1985 (40 years ago)
Entity Number: 1013743
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 6 ARROWHEAD PLACE, Huntington, NY, United States, 11743
Principal Address: 6 ARROWHEAD PLACE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G.R.F. PLUMBING & HEATING CO. INC. DOS Process Agent 6 ARROWHEAD PLACE, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ERIC R FEHRENBACHER Chief Executive Officer 6 ARROWHEAD PLACE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 25 CLIFTWOOD DR, HUNTINGTON, NY, 11743, 2102, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 6 ARROWHEAD PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-01-23 Address 25 CLIFTWOOD DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-07-18 2019-07-08 Address 25 CLIFTWOOD DR, HUNTINGTON, NY, 11743, 2102, USA (Type of address: Service of Process)
1997-07-18 2024-01-23 Address 25 CLIFTWOOD DR, HUNTINGTON, NY, 11743, 2102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240123001891 2024-01-23 BIENNIAL STATEMENT 2024-01-23
190708060098 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703006040 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006856 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006704 2013-07-10 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
56805.00
Total Face Value Of Loan:
56805.00
Date:
2020-05-05
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:
51220.00
Total Face Value Of Loan:
51220.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51220
Current Approval Amount:
51220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51887.96
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56805
Current Approval Amount:
56805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57357.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State