Search icon

ABSOLUTE PLUMBING AND HEATING CORP.

Company Details

Name: ABSOLUTE PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1988 (37 years ago)
Entity Number: 1288047
ZIP code: 11022
County: Queens
Place of Formation: New York
Address: 17 BARSTOW ROAD, BOX 222074, GREAT NECK, NY, United States, 11022
Principal Address: 247-09 JAMAICA AVE, JAMAICA, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN STATHIS Chief Executive Officer 247-09 JAMAICA AVE, JAMAICA, NY, United States, 11426

DOS Process Agent

Name Role Address
MARTIN VAN DE WALLE DONOHUE MANDRACCHIA & MCGAHAN DOS Process Agent 17 BARSTOW ROAD, BOX 222074, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2025-03-21 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-11 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-06 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960910002722 1996-09-10 BIENNIAL STATEMENT 1996-08-01
951205000718 1995-12-05 CERTIFICATE OF AMENDMENT 1995-12-05
950412002150 1995-04-12 BIENNIAL STATEMENT 1993-08-01
B679125-3 1988-08-29 CERTIFICATE OF INCORPORATION 1988-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197788607 2021-03-16 0202 PPP 2809 Frederick Douglass Blvd, New York, NY, 10039-2113
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562500
Loan Approval Amount (current) 562500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-2113
Project Congressional District NY-13
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565807.5
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State