Search icon

PLASS THE PLUMBER, INC.

Company Details

Name: PLASS THE PLUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1957 (68 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 164941
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MARIA J LOWE Chief Executive Officer 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 HOFFMAN ST, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141428795
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-26 2024-01-09 Address 34 HOFFMAN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2013-04-26 2024-01-09 Address 34 HOFFMAN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-04-10 2013-04-26 Address 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2013-04-10 2013-04-26 Address 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1995-02-23 2013-04-10 Address 34 HOFFMAN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240109003196 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
210401060812 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060016 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150401006597 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130426002485 2013-04-26 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
92400.00
Total Face Value Of Loan:
92400.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92400
Current Approval Amount:
92400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
93111.35
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92400
Current Approval Amount:
92400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
93377.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State