Search icon

LUTZ PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUTZ PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1990 (35 years ago)
Entity Number: 1475490
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 417 Railroad Avenue, Westbury, NY, United States, 11590
Principal Address: STEVEN LUTZ, 417 Railroad Avenue, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 Railroad Avenue, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
STEVEN LUTZ Chief Executive Officer 417 RAILROAD AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 417 RAILROAD AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 478 MAPLE AVENUE, WESTBURY, NY, 11590, 3352, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 478 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-18 2024-10-16 Address 478 MAPLE AVENUE, WESTBURY, NY, 11590, 3352, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241016001036 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220131001415 2022-01-31 BIENNIAL STATEMENT 2022-01-31
000921002109 2000-09-21 BIENNIAL STATEMENT 2000-09-01
980923002261 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960926002006 1996-09-26 BIENNIAL STATEMENT 1996-09-01

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:
133721.97
Total Face Value Of Loan:
133721.97
Date:
2020-05-09
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:
2020-04-29
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:
173617.75
Total Face Value Of Loan:
173617.75

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$173,617.75
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,617.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$174,828.25
Servicing Lender:
New Carlisle Federal Savings Bank
Use of Proceeds:
Payroll: $173,617.75
Jobs Reported:
14
Initial Approval Amount:
$133,721.97
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,721.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,234.57
Servicing Lender:
New Carlisle Federal Savings Bank
Use of Proceeds:
Payroll: $133,716.97
Utilities: $1

Motor Carrier Census

DBA Name:
RUDCO PLUMBING & HEATING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 333-1264
Add Date:
2007-07-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State