Search icon

FRANK MARINELLI PLUMBING & HEATING CORP.

Company Details

Name: FRANK MARINELLI PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1958 (67 years ago)
Entity Number: 111752
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 10 NORTH LAWN AVE, PO BOX 187, ELMSFORD, NY, United States, 10523
Address: 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESNICK & NEWMAN DOS Process Agent 580 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
WILLIAM MARINELLI Chief Executive Officer 103 FULLER ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2006-06-07 2008-10-24 Address 5 MAYFAIR RD, PO BOX 187, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2000-05-30 2006-06-07 Address 707 WESTCHESTER AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-05-30 2006-06-07 Address 10 NO. LAWN AVE., PO BOX 187, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2000-05-30 2006-06-07 Address 5 MAYFAIR RD., PO BOX 187, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-05-30 Address 10 N. LAWN AVE., BOX 187, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1998-06-22 2000-05-30 Address 5 MAYFAIR ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-05-30 Address OLD ROAD, ELMSFORD, NY, 00000, USA (Type of address: Service of Process)
1995-04-07 1998-06-22 Address 0LD ROAD, ELMSFORD, NY, 00000, USA (Type of address: Service of Process)
1995-04-07 1998-06-22 Address 10 NORTH LAWN AVE BOX 187, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-04-07 1998-06-22 Address 5 MAYFAIR RD, ELMSFORD, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120702006191 2012-07-02 BIENNIAL STATEMENT 2012-06-01
100628002897 2010-06-28 BIENNIAL STATEMENT 2010-06-01
081024002239 2008-10-24 BIENNIAL STATEMENT 2008-06-01
060607002262 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040623002129 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020517002060 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000530002654 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980622002150 1998-06-22 BIENNIAL STATEMENT 1998-06-01
960610002480 1996-06-10 BIENNIAL STATEMENT 1996-06-01
950407002290 1995-04-07 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5462328501 2021-02-27 0202 PPS 10 N Lawn Ave, Elmsford, NY, 10523-2605
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38255
Loan Approval Amount (current) 38255
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 Elmsford, WESTCHESTER, NY, 10523-2605
Project Congressional District NY-16
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 38591.43
Forgiveness Paid Date 2022-01-25
4570137205 2020-04-27 0202 PPP 10 North Lawn Avenue, Elmsford, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
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 Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 3
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 Unanswered
Veteran Unanswered
Forgiveness Amount 36532.25
Forgiveness Paid Date 2021-04-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State