Search icon

WATERLINE PLUMBING SERVICES, INC.

Company Details

Name: WATERLINE PLUMBING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271203
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2325 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 159 HALSTEAD AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT G ZAPPIER Chief Executive Officer 159 HALSTEAD AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2325 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2002-05-22 2009-10-29 Address 159 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1998-05-28 2002-05-22 Address 87 UNION AVE, HARRISON, NY, 10528, 2012, USA (Type of address: Chief Executive Officer)
1998-05-28 2002-05-22 Address 87 UNION AVE, HARRISON, NY, 10528, 2012, USA (Type of address: Principal Executive Office)
1995-04-27 1998-05-28 Address 87 UNION AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1995-04-27 2002-05-22 Address 87 UNION AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091029000199 2009-10-29 CERTIFICATE OF AMENDMENT 2009-10-29
040622002716 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020522002592 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000608002287 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980528002217 1998-05-28 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25274.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State