Search icon

CN PLUMBING INC.

Company Details

Name: CN PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737784
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 59-41 LINDEN ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CALOGERO NOTO Chief Executive Officer 59-41 LINDEN ST, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-41 LINDEN ST, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2022-04-14 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-15 2014-02-28 Address 59-14 LINDEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1995-11-13 1999-07-15 Address 78-44 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1995-11-13 1999-07-15 Address 78-44 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-07-15 Address 78-44 79TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1993-06-28 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-28 1995-11-13 Address 78-44 79 STREET, GLENDALE, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610060108 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170602006884 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006814 2015-06-01 BIENNIAL STATEMENT 2015-06-01
140228000768 2014-02-28 CERTIFICATE OF CHANGE 2014-02-28
130606006646 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615002641 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624002393 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070621002267 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050805002160 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030602002327 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3551768605 2021-03-17 0202 PPS 5941 Linden St, Ridgewood, NY, 11385-2547
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132780
Loan Approval Amount (current) 132780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-2547
Project Congressional District NY-07
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133693.09
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305088 Fair Labor Standards Act 2013-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-12
Termination Date 2014-09-29
Date Issue Joined 2014-05-14
Pretrial Conference Date 2014-05-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name DI SIMONE
Role Plaintiff
Name CN PLUMBING INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State