Search icon

FRANK MARINELLI PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

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 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)
1998-06-22 2000-05-30 Address 5 MAYFAIR ROAD, ELMSFORD, NY, 10523, 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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
38255.00
Total Face Value Of Loan:
38255.00
Date:
2020-04-28
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:
36200.00
Total Face Value Of Loan:
36200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,255
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,591.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $38,250
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$36,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,532.25
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $36,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State