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)
1995-04-27 1998-05-28 Address 87 UNION AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1988-06-21 1995-04-27 Address 210 NORTH BARRY AVENUE, MAMARONECK, NY, 10543, 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
960611002079 1996-06-11 BIENNIAL STATEMENT 1996-06-01
950427002017 1995-04-27 BIENNIAL STATEMENT 1993-06-01
B654133-3 1988-06-21 CERTIFICATE OF INCORPORATION 1988-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728587709 2020-05-01 0202 PPP 87 UNION AVE, HARRISON, NY, 10528
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25274.94
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State