Search icon

FRED SMITH PLUMBING & HEATING COMPANY, INC.

Company Details

Name: FRED SMITH PLUMBING & HEATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1959 (66 years ago)
Entity Number: 115872
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1674 FIRST AVENUE, NEW YORK, NY, United States, 10128
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILIP J KRAUS Chief Executive Officer 1674 FIRST AVENUE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-02-07 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-24 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-22 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-16 2025-01-16 Address 1674 FIRST AVENUE, NEW YORK, NY, 10128, 4853, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2025-01-16 2025-01-16 Address 1674 FIRST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116002425 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230104000621 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220715000642 2022-07-15 BIENNIAL STATEMENT 2021-01-01
220714002704 2022-07-14 CERTIFICATE OF CHANGE BY ENTITY 2022-07-14
201001000385 2020-10-01 CERTIFICATE OF AMENDMENT 2020-10-01
190103060931 2019-01-03 BIENNIAL STATEMENT 2019-01-01
181025006075 2018-10-25 BIENNIAL STATEMENT 2017-01-01
181019000091 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19
141003000374 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
130606006796 2013-06-06 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9874228402 2021-02-18 0202 PPS 1674 1st Ave, New York, NY, 10128-4853
Loan Status Date 2022-04-15
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 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-4853
Project Congressional District NY-12
Number of Employees 138
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019944.44
Forgiveness Paid Date 2022-02-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State