Search icon

MICHAEL S. KORAUS PLUMBING & HEATING COMPANY,INC.

Headquarter

Company Details

Name: MICHAEL S. KORAUS PLUMBING & HEATING COMPANY,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465432
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 15 EAST 40TH ST, NEW YORK, NY, United States, 10016
Address: ATTN MICHAEL S KORAUS, 15 EAST 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHAEL S. KORAUS Agent 15 EAST 40TH STREET, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MICHAEL S. KORAUS PLUMBING & HEATING COMPANY,INC. DOS Process Agent ATTN MICHAEL S KORAUS, 15 EAST 40TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL S. KORAUS Chief Executive Officer 15 EAST 40TH STREET, SUITE #501, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0729429
State:
CONNECTICUT

History

Start date End date Type Value
2016-08-04 2018-08-13 Address ATTN MICHAEL S KORAUS, 15 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-06 2016-08-04 Address ATTN MICHAEL S KORAUS, 15 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-29 2014-08-06 Address ATTN MICHAEL S KORAUS, 15 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-18 2012-08-10 Address 15 EAST 40TH STREET, SUITE #904, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-08-08 Address 15 EAST 40TH STREET, SUITE #904, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803063369 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180813006021 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160804007497 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140806007044 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120810006050 2012-08-10 BIENNIAL STATEMENT 2012-08-01

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:
5732.00
Total Face Value Of Loan:
5732.00
Date:
2020-04-30
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:
3385.00
Total Face Value Of Loan:
3385.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5732
Current Approval Amount:
5732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5766.71
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3385
Current Approval Amount:
3385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3413.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State