Search icon

CONNELLY & SONS PLUMBING & HEATING INC.

Company Details

Name: CONNELLY & SONS PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1990 (34 years ago)
Entity Number: 1494319
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 98 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554
Principal Address: 234 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYRAN A. CONNELLY DOS Process Agent 98 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
KYRAN A. CONNELLY Chief Executive Officer 98 NEWBRIDGE ROAD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2005-02-01 2014-12-17 Address 98 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2005-02-01 2014-12-17 Address 98 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2005-02-01 2014-12-17 Address 98 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1992-12-15 2005-02-01 Address 98 NEWBRIDGE RD., EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1992-12-15 2005-02-01 Address 98 NEWBRIDGE RD., EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1990-12-10 2005-02-01 Address 98 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1990-12-10 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141217006656 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121220002256 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110110002006 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081202002136 2008-12-02 BIENNIAL STATEMENT 2008-12-01
050201002678 2005-02-01 BIENNIAL STATEMENT 2004-12-01
030117002405 2003-01-17 BIENNIAL STATEMENT 2002-12-01
010118002598 2001-01-18 BIENNIAL STATEMENT 2000-12-01
990219002193 1999-02-19 BIENNIAL STATEMENT 1998-12-01
970107002598 1997-01-07 BIENNIAL STATEMENT 1996-12-01
940104002187 1994-01-04 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137698503 2021-02-27 0235 PPS 230 E Meadow Ave, East Meadow, NY, 11554-2435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185192
Loan Approval Amount (current) 185192
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 East Meadow, NASSAU, NY, 11554-2435
Project Congressional District NY-04
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186356.55
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State