Search icon

PRO-TECH PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-TECH PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (32 years ago)
Entity Number: 1770021
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: VINCENT TOLINS, 11-12 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357
Address: 1112 CLINTONVILLE ST, 11-12 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT TOLINS Chief Executive Officer 11-12 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1112 CLINTONVILLE ST, 11-12 CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
113203601
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-11 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Address 11-12 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930019479 2024-09-30 BIENNIAL STATEMENT 2024-09-30
131125002164 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111118002429 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091104002189 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071119003109 2007-11-19 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
273252.00
Total Face Value Of Loan:
273252.00
Date:
2020-06-09
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:
300000.00
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:
308750.00
Total Face Value Of Loan:
308750.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273252
Current Approval Amount:
273252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
276495.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State