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

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL S. KORAUS PLUMBING & HEATING COMPANY,INC., CONNECTICUT 0729429 CONNECTICUT

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

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)
1990-08-02 2002-07-29 Address 15 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
100826002804 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080805003106 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060807003191 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040903002473 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020729002221 2002-07-29 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799568303 2021-01-22 0235 PPS 3460 Surele Rd, Wantagh, NY, 11793-3133
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5732
Loan Approval Amount (current) 5732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3133
Project Congressional District NY-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5766.71
Forgiveness Paid Date 2021-09-01
6576117308 2020-04-30 0202 PPP 15 E 40TH ST RM 501, NEW YORK, NY, 10016-0401
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3385
Loan Approval Amount (current) 3385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0401
Project Congressional District NY-12
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3413.84
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State