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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
4407600.00
Total Face Value Of Loan:
4407600.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2015726.03
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4407600
Current Approval Amount:
4407600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4457307.93

Date of last update: 16 Mar 2025

Sources: New York Secretary of State