Search icon

GREENFIELD PLUMBING & HEATING CORP.

Company Details

Name: GREENFIELD PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1986 (39 years ago)
Entity Number: 1072619
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 1265 MARA COURT, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM GREENFIELD Agent 522 SHORE ROAD UNIT 3MM, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
WILLIAM GREENFIELD DOS Process Agent 1265 MARA COURT, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
WILLIAM GREENFIELD Chief Executive Officer 1265 MARA COURT, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-10-22 2025-03-04 Address 1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2020-10-22 2025-03-04 Address 1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
2020-06-15 2020-10-22 Address 522 SHORE ROAD UNIT 3MM, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2020-06-15 2025-03-04 Address 522 SHORE ROAD UNIT 3MM, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2010-04-19 2020-06-15 Address 39 PARK DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2010-04-19 2020-10-22 Address 39 PARK DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-19 Address PO BOX 83, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1995-02-03 2010-04-19 Address 39 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-02-03 2008-05-09 Address 39 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003107 2025-03-04 BIENNIAL STATEMENT 2025-03-04
201022060109 2020-10-22 BIENNIAL STATEMENT 2020-04-01
200615000047 2020-06-15 CERTIFICATE OF CHANGE 2020-06-15
140728002237 2014-07-28 BIENNIAL STATEMENT 2014-04-01
120710002045 2012-07-10 BIENNIAL STATEMENT 2012-04-01
100419002006 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080509002467 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060411002769 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040510002576 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020410002955 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444057701 2020-05-01 0235 PPP 522 shore road 3mm, LONG BEACH, NY, 11561
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56335.38
Forgiveness Paid Date 2020-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State