Search icon

MIKE CATSIMALIS PLUMBING & HEATING CORP.

Company Details

Name: MIKE CATSIMALIS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121906
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 20-22 45TH STREET., ASTORIA, NY, United States, 11101
Principal Address: 28-01 39TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE CATSIMALIS PLUMBING & HEATING CORP. DOS Process Agent 20-22 45TH STREET., ASTORIA, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL CATSIMALIS Chief Executive Officer 28-01 39TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2018-10-02 2020-11-30 Address 20-22 45TH STREET., ASTORIA, NY, 11101, USA (Type of address: Service of Process)
1996-10-08 2018-10-02 Address 2801 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-01-14 1996-10-08 Address 28-01 39TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1986-10-24 1993-01-14 Address 23-73 48TH ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130060292 2020-11-30 BIENNIAL STATEMENT 2020-10-01
181002007355 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161013006284 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141020006876 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121025002420 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101008002259 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080930003158 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060925002530 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041129002287 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021001002189 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5981807204 2020-04-27 0202 PPP 28-01 39TH AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21903.82
Loan Approval Amount (current) 21903.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22093.45
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State