Search icon

K.H. WERBER PLUMBING CO., INC.

Company Details

Name: K.H. WERBER PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1963 (61 years ago)
Entity Number: 162168
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8125 7th Ave, Brooklyn, NY, United States, 11228
Principal Address: 8125 7TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTOPHER R. WERBER Chief Executive Officer 8125 7TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
K.H. WERBER PLUMBING CO., INC. DOS Process Agent 8125 7th Ave, Brooklyn, NY, United States, 11228

History

Start date End date Type Value
2023-12-29 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-29 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-17 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Chief Executive Officer)
2006-01-18 2012-01-17 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Chief Executive Officer)
2001-11-28 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Service of Process)
2001-11-28 2006-01-18 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Chief Executive Officer)
1995-07-03 2001-11-28 Address 8125 7TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231229000038 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220921000014 2022-09-21 BIENNIAL STATEMENT 2021-12-01
140117002036 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117002567 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091217002020 2009-12-17 BIENNIAL STATEMENT 2009-12-01
080207003033 2008-02-07 BIENNIAL STATEMENT 2007-12-01
060118002963 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031202002263 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011128002360 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000111002431 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144277703 2020-05-01 0202 PPP 8125 7TH AVENUE, BROOKLYN, NY, 11228
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118500
Loan Approval Amount (current) 118500
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 BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 119220.17
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State