Search icon

RICHARD A. PENNINGS PLUMBING & HEATING, INC.

Company Details

Name: RICHARD A. PENNINGS PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1988 (37 years ago)
Entity Number: 1277036
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 56 WARWICK TURNPIKE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. PENNINGS DOS Process Agent 56 WARWICK TURNPIKE, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
RICHARD A. PENNINGS Chief Executive Officer 56 WARWICK TURNPIKE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2002-07-10 2014-07-10 Address 56 WARWICK TURNPIKE, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-09-08 2002-07-10 Address 154 WEST STREET EXTENSION, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1993-09-08 2002-07-10 Address 154 WEST STREET EXTENSION, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-02-09 2002-07-10 Address 154 WEST ST EXT., WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-09-08 Address 154 WEST ST EXT., WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1988-07-13 1993-09-08 Address & HEATING, INC., 154 W. ST. EXT., WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710007296 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120730002427 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100714002276 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080711003241 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060620002114 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040730002992 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020710002274 2002-07-10 BIENNIAL STATEMENT 2002-07-01
980629002500 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960816002060 1996-08-16 BIENNIAL STATEMENT 1996-07-01
930908002133 1993-09-08 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560668600 2021-03-20 0202 PPS 56 Warwick Tpke, Warwick, NY, 10990-3631
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-3631
Project Congressional District NY-18
Number of Employees 1
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9320.71
Forgiveness Paid Date 2022-01-21
2700707101 2020-04-11 0202 PPP 56 Warwick Tpke, WARWICK, NY, 10990-3631
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, ORANGE, NY, 10990-3631
Project Congressional District NY-18
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9273.6
Forgiveness Paid Date 2021-02-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State