Search icon

POND PLUMBING INC.

Company Details

Name: POND PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276216
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 185 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797
Principal Address: 569 Acorn Street, Suite 6, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILD, MANEY & RESNICK, LLP DOS Process Agent 185 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
DOROTHEA FRYER Chief Executive Officer 569 ACORN STREET, SUITE 6, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112924169
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 569 ACORN STREET, SUITE 6, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2021-11-03 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-11 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-11 2024-09-27 Address 1501 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002785 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220331002281 2022-03-31 BIENNIAL STATEMENT 2020-07-01
B661292-4 1988-07-11 CERTIFICATE OF INCORPORATION 1988-07-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
190252.58
Total Face Value Of Loan:
190252.58

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190252.58
Current Approval Amount:
190252.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191936.19

Motor Carrier Census

DBA Name:
BENJAMIN FRANKLIN PLUMBING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 242-6878
Add Date:
2008-04-21
Operation Classification:
Private(Property)
power Units:
10
Drivers:
7
Inspections:
8
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State