Search icon

CLEVELAND PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1985 (40 years ago)
Entity Number: 1015911
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 515, HYDE PARK, NY, United States, 12538
Principal Address: 7 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 515, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
SCOTT CLEVELAND Chief Executive Officer PO BOX 515, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
141669293
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-16 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2007-08-09 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2005-10-05 2023-08-16 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2005-10-05 2007-08-09 Address PO BOX 515, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-05 Address 23 W COOKINGHAM DR, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230816000013 2023-08-16 BIENNIAL STATEMENT 2023-08-01
130920002035 2013-09-20 BIENNIAL STATEMENT 2013-08-01
110809002236 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730002460 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809003144 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
85910.85
Total Face Value Of Loan:
85910.85
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
87200.00
Total Face Value Of Loan:
87200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87200
Current Approval Amount:
87200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88014.66
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85910.85
Current Approval Amount:
85910.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86278.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State