Search icon

TWP PLUMBING & HEATING, INC.

Company Details

Name: TWP PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326976
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TWP PLUMBING & HEATING, INC. DOS Process Agent 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
STEPHEN PIRZINGER Chief Executive Officer 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-28 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2025-01-14 2025-02-28 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-17 2025-01-14 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2020-09-17 2025-01-14 Address 57 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2016-10-03 2020-09-17 Address 57 SOUTH CENTRAL AVENUE, ELMFORDS, NY, 10523, USA (Type of address: Service of Process)
2015-10-20 2016-10-03 Address 21 SHELDRAKE AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002260 2025-02-28 BIENNIAL STATEMENT 2025-02-28
250114002868 2025-01-14 BIENNIAL STATEMENT 2025-01-14
200917060220 2020-09-17 BIENNIAL STATEMENT 2019-02-01
161003000727 2016-10-03 CERTIFICATE OF CHANGE 2016-10-03
151020002018 2015-10-20 BIENNIAL STATEMENT 2015-02-01
050309002541 2005-03-09 BIENNIAL STATEMENT 2005-02-01
010315002543 2001-03-15 BIENNIAL STATEMENT 2001-02-01
930308003126 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B742719-3 1989-02-16 CERTIFICATE OF INCORPORATION 1989-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600457210 2020-04-16 0202 PPP 57 S CENTRAL AVE, ELMSFORD, NY, 10523
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315467
Loan Approval Amount (current) 315467
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319674.98
Forgiveness Paid Date 2021-08-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State