Search icon

DAY-NIGHT PLUMBING, HEATING & COOLING CORPORATION

Company Details

Name: DAY-NIGHT PLUMBING, HEATING & COOLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1142093
ZIP code: 11545
County: Queens
Place of Formation: New York
Principal Address: 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418
Address: 57 FRUITLEDGE ROAD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAY-NIGHT PLUMBING, HEATING & COOLING CORPORATION DOS Process Agent 57 FRUITLEDGE ROAD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
LYNNE LYONS Chief Executive Officer 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2015-05-13 2016-04-01 Name DAY NIGHT CONTRACTING SERVICES INC.
2004-01-27 2015-05-13 Name DAY-NIGHT PLUMBING, HEATING AND COOLING CORPORATION
2001-03-02 2019-02-04 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2001-03-02 2015-05-21 Address 87-71 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-03-02 Address 87-71 LEFFERTS BOULEVARD, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-03-16 2001-03-02 Address 87-71 LEFFERTS BOULEVARD, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-03-16 2001-03-02 Address 16 THE GLENADA, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process)
1990-07-09 2004-01-27 Name DAY-NIGHT PLUMBING & HEATING CORPORATION
1987-02-04 1990-07-09 Name DAY-NITE MECHANICAL CORP.
1987-02-04 1993-03-16 Address 120-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060032 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060221 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170207006118 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160401000317 2016-04-01 CERTIFICATE OF AMENDMENT 2016-04-01
150521006118 2015-05-21 BIENNIAL STATEMENT 2015-02-01
150513000328 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
130207006434 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110215002094 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090211002939 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070212002878 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-27 No data 61 STREET, FROM STREET 75 AVENUE TO STREET ST FELIX AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work found in roadway.
2018-08-13 No data BAISLEY BOULEVARD, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: E-Number Department of Transportation Broken Domestic PIV valve connecting water in hydrant to sprinkler system for st alban community living center AKA NYC housing authority.
2018-06-05 No data 61 STREET, FROM STREET 75 AVENUE TO STREET ST FELIX AVENUE No data Street Construction Inspections: LL14 Department of Transportation cut 1- 3'2'' x 2'7'' x 2'10'' Backfill completed and acceptable.
2018-05-30 No data 61 STREET, FROM STREET 75 AVENUE TO STREET ST FELIX AVENUE No data Street Construction Inspections: E-Number Department of Transportation Broken Domestic Water Service Leak in the Sidewalk Verizon Drilled Hole into Service During Installation of Utility Pole
2017-12-22 No data BEDELL STREET, FROM STREET 130 AVENUE TO STREET 133 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Long water perm cut to grade in the d/l two sidewalk flags restored around water valve
2017-04-20 No data BEDELL STREET, FROM STREET 130 AVENUE TO STREET 133 AVENUE No data Street Construction Inspections: E-Number Department of Transportation crew on site; water leak on 10 inch service that feeds generators of power plant--r/w excavation
2014-07-31 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sealed flags on s/w..
2014-06-19 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed
2014-05-14 No data BOERUM STREET, FROM STREET LEONARD STREET TO STREET MANHATTAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation perm cut sw area
2014-05-14 No data BOERUM STREET, FROM STREET BROADWAY TO STREET LORIMER STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7013298302 2021-01-27 0202 PPS 8771 Lefferts Blvd, Richmond Hill, NY, 11418-2514
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) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-2514
Project Congressional District NY-05
Number of Employees 171
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2015726.03
Forgiveness Paid Date 2021-11-18
8284537204 2020-04-28 0202 PPP 8771 LEFFERTS BLVD, RICHMOND HILL, NY, 11418-2514
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4407600
Loan Approval Amount (current) 4407600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address RICHMOND HILL, QUEENS, NY, 11418-2514
Project Congressional District NY-05
Number of Employees 175
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4457307.93
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State