Search icon

WILLISTON PLUMBING & HEATING CORPORATION

Company Details

Name: WILLISTON PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745723
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 201 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLISTON PLUMBING & HEATING CORPORATION DOS Process Agent 201 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
RONALD DOUGHTY Chief Executive Officer 131 KINGFISHER RD, LEVITTOWN, NY, United States, 11756

Form 5500 Series

Employer Identification Number (EIN):
113171345
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-12 2003-11-07 Address 90 GREENWAY EAST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-07-01 2001-07-12 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-07-01 2015-07-01 Address 619 A WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1997-07-01 2015-07-01 Address 619 A WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-07-30 1997-07-01 Address 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060847 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006267 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006280 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130820006276 2013-08-20 BIENNIAL STATEMENT 2013-07-01
111219002739 2011-12-19 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
87157.00
Total Face Value Of Loan:
87157.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
87156.00
Total Face Value Of Loan:
87156.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87156
Current Approval Amount:
87156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87678.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State