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
040414002692 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020506002283 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000427002330 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980513002236 1998-05-13 BIENNIAL STATEMENT 1998-04-01
960506002454 1996-05-06 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6117377306 2020-04-30 0202 PPP 135 East Main St Unit 4, Washingtonville, NY, 10992
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75744.01
Forgiveness Paid Date 2021-03-24
2101898400 2021-02-03 0202 PPS 135 E Main St Unit 4, Washingtonville, NY, 10992-1763
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74870
Loan Approval Amount (current) 74870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-1763
Project Congressional District NY-18
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75380.76
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State