Search icon

A. STEVENS PLUMBING AND HEATING, INC.

Company Details

Name: A. STEVENS PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1986 (39 years ago)
Entity Number: 1074597
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 135 EAST MAIN STREET, UNIT 4, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 18 WOODYCREST TR., MONROE, NY, United States, 10950

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN ANNUNZIATA Chief Executive Officer 18 WOODYCREST TR., MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST MAIN STREET, UNIT 4, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2010-04-22 2013-08-01 Address 18 WOODYCREST TRAIL, MONROED, NY, 10950, USA (Type of address: Service of Process)
2006-04-24 2010-04-22 Address 18 WOODYCREST TRAIL, MONROED, NY, 10950, USA (Type of address: Service of Process)
1995-04-05 2010-04-22 Address 18 WOODYCREST TR., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1995-04-05 2010-04-22 Address 18 WOODYCREST TR., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1986-04-17 2006-04-24 Address ATTORNEY AT LAW, 503 RT 208 SUITE 2, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801000829 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
120523003106 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100422003365 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080421002289 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060424002547 2006-04-24 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
74870.00
Total Face Value Of Loan:
74870.00
Date:
2020-06-18
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:
2020-04-30
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75100
Current Approval Amount:
75100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75744.01
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74870
Current Approval Amount:
74870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75380.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State