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 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 8125 7TH AVE, BROOKLYN, NY, 11228, 2804, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10700.00
Total Face Value Of Loan:
10700.00
Date:
2020-05-03
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:
118500.00
Total Face Value Of Loan:
118500.00
Date:
2015-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119220.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State