Search icon

M. FRAITAG PLUMBING & HEATING, INC.

Company Details

Name: M. FRAITAG PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1964 (61 years ago)
Entity Number: 172471
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 141 MCLEAN AVE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L FRAITAG Chief Executive Officer 141 MCLEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 MCLEAN AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
1994-01-11 2000-01-26 Address 57 SUNSET DRIVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1994-01-11 2000-01-26 Address 141 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
1994-01-11 2000-01-26 Address 141 MCLEAN AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1964-01-02 1994-01-11 Address 141 MCLEAN AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002323 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120305002551 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100127002855 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080122002317 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060215002529 2006-02-15 BIENNIAL STATEMENT 2006-01-01
031231002065 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011217002542 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000126002568 2000-01-26 BIENNIAL STATEMENT 2000-01-01
980115002054 1998-01-15 BIENNIAL STATEMENT 1998-01-01
940111003161 1994-01-11 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970518502 2021-02-22 0202 PPS 141 McLean Ave, Yonkers, NY, 10705-2458
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25550
Loan Approval Amount (current) 25550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2458
Project Congressional District NY-16
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25700.93
Forgiveness Paid Date 2021-09-29
3495358202 2020-08-04 0202 PPP 141 MC LEAN AVE, YONKERS, NY, 10705
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25550
Loan Approval Amount (current) 25550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25754.49
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State