Search icon

MATTITUCK PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTITUCK PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1957 (68 years ago)
Entity Number: 169059
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952
Principal Address: 10680 MAIN ROAD, MAIN ROAD, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM WILSBERG Chief Executive Officer P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, United States, 11952

Form 5500 Series

Employer Identification Number (EIN):
111860443
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-01 Address P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-01 Address P.O. BOX 1429, MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035930 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230519001435 2023-05-19 BIENNIAL STATEMENT 2021-12-01
140115002165 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120103002511 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091217002243 2009-12-17 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
176250.00
Total Face Value Of Loan:
176250.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176250
Current Approval Amount:
176250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178375.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State