Search icon

D'ANGELO PLUMBING AND HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D'ANGELO PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1986 (39 years ago)
Entity Number: 1129817
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1835 N. UNION ST., SPENCERPORT, NY, United States, 14559
Principal Address: 1835 N UNION ST, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D'ANGELO Chief Executive Officer 1835 NORTH UNION ST, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
D'ANGELO PLUMBING AND HEATING CORP. DOS Process Agent 1835 N. UNION ST., SPENCERPORT, NY, United States, 14559

Unique Entity ID

CAGE Code:
6Y3L4
UEI Expiration Date:
2015-07-28

Business Information

Doing Business As:
D'ANGELO'S KITCHENS & BATHS
Activation Date:
2014-07-28
Initial Registration Date:
2013-08-05

Commercial and government entity program

CAGE number:
6Y3L4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
DANIEL D'ANGELO

History

Start date End date Type Value
2003-02-06 2020-12-04 Address 1835 N. UNION ST., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2000-12-13 2008-11-26 Address 1835 NORTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-12-13 2005-01-11 Address 1835 NORTH UNION ST, SPENCERPORT, NY, 14459, USA (Type of address: Principal Executive Office)
1993-01-14 2000-12-13 Address 1835 NORTH UNION RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-01-14 2000-12-13 Address 1835 NORTH UNION RD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201204060353 2020-12-04 BIENNIAL STATEMENT 2020-12-01
130322006108 2013-03-22 BIENNIAL STATEMENT 2012-12-01
110106002381 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081126002824 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061120002596 2006-11-20 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P1906
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5826.00
Base And Exercised Options Value:
5826.00
Base And All Options Value:
5826.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-12
Description:
HISA BATHROOM MODIFICATION FROM D'ANGELO HEATING&PLUMBING FOR CANANDAIGUA VAMC, VISN2, FY13
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
330185.00
Total Face Value Of Loan:
330185.00
Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100.00
Date:
2020-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
100.00
Date:
2020-04-13
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:
330187.00
Total Face Value Of Loan:
330187.00
Date:
2020-04-13
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:
330187.00
Total Face Value Of Loan:
330187.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$330,185
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,283.71
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $330,182
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$330,187
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$332,421.42
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $330,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State