Search icon

COLE & ANTONA PLUMBING & HEATING, INC.

Company Details

Name: COLE & ANTONA PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1989 (36 years ago)
Entity Number: 1324391
ZIP code: 10992
County: Orange
Place of Formation: New York
Address: 7 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

Chief Executive Officer

Name Role Address
PETER ANTONA Chief Executive Officer 7 E MAIN ST, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2003-04-16 2025-04-02 Address 7 E MAIN ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1999-02-16 2025-04-02 Address 7 E MAIN ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
1999-02-16 2003-04-16 Address 7 E MAIN ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1999-02-16 2003-04-16 Address 7 E MAIN ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
1997-04-21 1999-02-16 Address 32 NORTH ST., P.O. BOX 143, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-02-16 Address SARAH WELLS TRAIL, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1997-04-21 1999-02-16 Address P.O. BOX 98, 7 E. MAIN ST., WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
1989-02-08 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-08 1997-04-21 Address 7 EAST MAIN ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402000735 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
050920002411 2005-09-20 BIENNIAL STATEMENT 2005-02-01
030416002690 2003-04-16 BIENNIAL STATEMENT 2003-02-01
010315002289 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990216002193 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970421002323 1997-04-21 BIENNIAL STATEMENT 1997-02-01
B739190-3 1989-02-08 CERTIFICATE OF INCORPORATION 1989-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264928509 2021-02-25 0202 PPS 52 E Main St, Washingtonville, NY, 10992-1295
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71187.5
Loan Approval Amount (current) 71187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-1295
Project Congressional District NY-18
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71733.6
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State