Search icon

PREFERRED PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERRED PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1968 (57 years ago)
Entity Number: 171517
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 10 BEECH ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BEECH ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
KENNETH L. NAVA Chief Executive Officer ONE BEAVER DAM RD, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2023-06-20 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1998-12-14 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1998-12-14 2023-06-20 Address ONE BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1996-12-30 1998-12-14 Address 1 BEAVER DAM RD, ISLIP, NY, 11751, USA (Type of address: Service of Process)
1993-12-15 1998-12-14 Address 108 LORRAINE CIRCLE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230620001018 2023-06-20 BIENNIAL STATEMENT 2022-12-01
981214002469 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961230002631 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931215003002 1993-12-15 BIENNIAL STATEMENT 1993-12-01
C176195-2 1991-04-15 ASSUMED NAME CORP INITIAL FILING 1991-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-05-02
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:
115342.00
Total Face Value Of Loan:
115342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-25
Type:
Prog Related
Address:
105 OROVILLE DRIVE, BOHEMIA, NY, 11751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-11
Type:
Prog Related
Address:
350 CARLETON AVENUE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-28
Type:
Prog Related
Address:
WOODVILLE RD. & RT. 25, MIDDLE ISLAND, NY, 11953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-26
Type:
Prog Related
Address:
STUDENT HOUSING WEST CAMPUS STATE UNIV. OF N.Y., STONYBROOK, NY, 11790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-11
Type:
Planned
Address:
VETS. ADMIN. MED. CTR., MIDDLEVILLE RD., NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$115,000
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,961.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State