Search icon

ATLAS PLUMBING & HEATING SUPPLY CORP.

Company Details

Name: ATLAS PLUMBING & HEATING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1988 (37 years ago)
Entity Number: 1301121
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 94 Willis Avenue, Mineola, NY, United States, 11501
Principal Address: 2875-79 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RABINOWITZ, GALINA & ROSEN, ESQS. DOS Process Agent 94 Willis Avenue, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
NESTOR SALETA Chief Executive Officer 11115 CAMDEN PARK DRIVE, WINDERMERE, FL, United States, 34786

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 11115 CAMDEN PARK DRIVE, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-24 2024-11-22 Address 11115 CAMDEN PARK DRIVE, WINDERMERE, FL, 34786, USA (Type of address: Chief Executive Officer)
2006-09-22 2024-11-22 Address 2875-79 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2006-09-22 2010-11-24 Address 37-12 104TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241122000612 2024-11-22 BIENNIAL STATEMENT 2024-11-22
220502002773 2022-05-02 BIENNIAL STATEMENT 2020-10-01
121005006868 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101124002921 2010-11-24 BIENNIAL STATEMENT 2010-10-01
060922002565 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-06 2017-04-17 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
69727.00
Total Face Value Of Loan:
69727.00
Date:
2020-04-29
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:
80335.00
Total Face Value Of Loan:
80335.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80335
Current Approval Amount:
80335
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81169.16
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69727
Current Approval Amount:
69727
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70193.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 642-3274
Add Date:
2009-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State