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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2015 113171345 2016-12-21 WILLISTON PLUMBING & HEATING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 201 HILLSIDE AVENUE, WILLISTON, NY, 11596

Signature of

Role Plan administrator
Date 2016-12-21
Name of individual signing MARILYN DOUGHTY
Role Employer/plan sponsor
Date 2016-12-21
Name of individual signing MARILYN DOUGHY
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2015 113171345 2016-06-10 WILLISTON PLUMBING & HEATING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 201 HILLSIDE AVENUE, WILLISTON, NY, 11596

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing MARILYN DOUGHTY
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2014 113171345 2015-06-06 WILLISTON PLUMBING & HEATING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 201 HILLSIDE AVENUE, WILLISTON, NY, 11596

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing MARILYN DOUGHTY
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2013 113171345 2014-09-25 WILLISTON PLUMBING & HEATING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing MARILYN DOUGHTY
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2012 113171345 2014-09-25 WILLISTON PLUMBING & HEATING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2014-09-25
Name of individual signing MARILYN DOUGHTY
WILLISTON PLUMBING & HEATING 401K PROFIT SHARING PLAN AND TRU 2011 113171345 2012-06-13 WILLISTON PLUMBING & HEATING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-09-01
Business code 238220
Sponsor’s telephone number 5167463353
Plan sponsor’s address 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596

Plan administrator’s name and address

Administrator’s EIN 113171345
Plan administrator’s name WILLISTON PLUMBING & HEATING
Plan administrator’s address 619A WILLIS AVENUE, WILLISTON PARK, NY, 11596
Administrator’s telephone number 5167463353

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing MARILYN DOUGHTY

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

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
090629002494 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070912002295 2007-09-12 BIENNIAL STATEMENT 2007-07-01
050823002475 2005-08-23 BIENNIAL STATEMENT 2005-07-01
031107002244 2003-11-07 BIENNIAL STATEMENT 2003-07-01
010712002105 2001-07-12 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642497708 2020-05-01 0235 PPP 201 HILLSIDE AVE UNIT 2, WILLISTON PARK, NY, 11596-1748
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87156
Loan Approval Amount (current) 87156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLISTON PARK, NASSAU, NY, 11596-1748
Project Congressional District NY-03
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87678.94
Forgiveness Paid Date 2020-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State