Search icon

WYNNE PLUMBING AND HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WYNNE PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1963 (62 years ago)
Entity Number: 157467
ZIP code: 10463
County: Nassau
Place of Formation: New York
Address: 3444 BAILEY AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN KAPLAN Chief Executive Officer 3444 BAILEY AVENUE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
BRYAN KAPLAN DOS Process Agent 3444 BAILEY AVENUE, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
131984364
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-24 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231030016958 2023-10-30 BIENNIAL STATEMENT 2023-06-01
130610002230 2013-06-10 BIENNIAL STATEMENT 2013-06-01
130509000038 2013-05-09 CERTIFICATE OF CHANGE (BY AGENT) 2013-05-09
090527002304 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070705002434 2007-07-05 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
587080.00
Total Face Value Of Loan:
587080.00
Date:
2020-05-02
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:
611405.00
Total Face Value Of Loan:
611405.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$587,080
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$587,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$594,671.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $587,078
Utilities: $1
Jobs Reported:
460
Initial Approval Amount:
$611,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$619,993.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $552,307
Utilities: $2,658
Rent: $13,675
Healthcare: $42765

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State