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)
1993-10-12 2019-12-19 Address 36-52 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-10-12 2019-12-19 Address 36-52 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-10-28 2016-03-16 Address 36-52 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-12 Address 36-52 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1963-10-14 1993-10-12 Address 36-52 37TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

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
051130002034 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002640 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011003002399 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991115002225 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971104002435 1997-11-04 BIENNIAL STATEMENT 1997-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722607203 2020-04-28 0202 PPP 77-15 19TH ROAD, EAST ELMHURST, NY, 11370
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79100
Loan Approval Amount (current) 79100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ELMHURST, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80137.09
Forgiveness Paid Date 2021-08-31
6285918308 2021-01-26 0202 PPS 7715 19th Rd, East Elmhurst, NY, 11370-1220
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79100
Loan Approval Amount (current) 79100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1220
Project Congressional District NY-14
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80075.57
Forgiveness Paid Date 2022-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State