Search icon

SCHUMACHER & FARLEY PLUMBING & HEATING CORP.

Company Details

Name: SCHUMACHER & FARLEY PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1963 (62 years ago)
Entity Number: 160497
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 77-15 19TH ROAD, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 718-392-2105

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDRICK R DOBLER Chief Executive Officer 77-15 19TH ROAD, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
SCHUMACHER & FARLEY PLUMBING & HEATING CORP. DOS Process Agent 77-15 19TH ROAD, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1402848-DCA Inactive Business 2011-08-03 2017-02-28
0674543-DCA Inactive Business 2002-11-25 2011-06-30

History

Start date End date Type Value
2024-06-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-10-12 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-09 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-02-06 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2016-03-16 2019-12-19 Address 36-52 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191219060049 2019-12-19 BIENNIAL STATEMENT 2019-10-01
160316006067 2016-03-16 BIENNIAL STATEMENT 2015-10-01
111104002578 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091009002234 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071029002641 2007-10-29 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2001927 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001928 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
1081431 TRUSTFUNDHIC INVOICED 2013-05-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224461 RENEWAL INVOICED 2013-05-29 100 Home Improvement Contractor License Renewal Fee
1081433 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1081432 FINGERPRINT INVOICED 2011-08-03 75 Fingerprint Fee
1081434 LICENSE INVOICED 2011-08-03 100 Home Improvement Contractor License Fee
457950 TRUSTFUNDHIC INVOICED 2009-05-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1273576 RENEWAL INVOICED 2009-05-07 100 Home Improvement Contractor License Renewal Fee
457951 TRUSTFUNDHIC INVOICED 2007-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2022-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
815200.00
Total Face Value Of Loan:
815200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80137.09
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79100
Current Approval Amount:
79100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80075.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State