Search icon

CHINATOWN PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINATOWN PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1989 (36 years ago)
Entity Number: 1388320
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES K M YU Chief Executive Officer 153 CENTRE STREET, RM 108, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-08-11 2018-01-25 Address 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-08-11 2018-01-25 Address 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-08-11 2018-01-25 Address 153 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1989-09-29 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-29 1993-08-11 Address % 120 EAST BROADWAY, 2FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180125002027 2018-01-25 BIENNIAL STATEMENT 2017-09-01
930928002149 1993-09-28 BIENNIAL STATEMENT 1993-09-01
930811002093 1993-08-11 BIENNIAL STATEMENT 1992-09-01
C060257-2 1989-09-29 CERTIFICATE OF INCORPORATION 1989-09-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
63586.00
Total Face Value Of Loan:
63586.00
Date:
2020-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
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:
70832.00
Total Face Value Of Loan:
70832.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-01
Type:
Planned
Address:
127 E 71TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70832
Current Approval Amount:
70832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71309.39
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63586
Current Approval Amount:
63586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64068.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State