Search icon

DENNIS PALMER PLUMBING & HEATING, INC.

Headquarter

Company Details

Name: DENNIS PALMER PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793740
ZIP code: 12594
County: Dutchess
Place of Formation: New York
Address: 10 White Farm Road, Wingdale, NY, United States, 12594
Principal Address: 10 WHITE FARM ROAD, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 White Farm Road, Wingdale, NY, United States, 12594

Chief Executive Officer

Name Role Address
DENNIS G PALMER Chief Executive Officer 10 WHITE FARM ROAD, WINGDALE, NY, United States, 12594

Links between entities

Type:
Headquarter of
Company Number:
0521677
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141773443
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors DBA Name:
TING INC
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 10 WHITE FARM ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2022-02-17 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-18 2023-03-16 Address 10 WHITE FARM ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
1994-02-08 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-08 2023-03-16 Address 10 WHITE FARM RD., WINGDALE, NY, 12594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316001964 2023-03-16 BIENNIAL STATEMENT 2022-02-01
140424002492 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120327002594 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100312002695 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080225002175 2008-02-25 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
122827.00
Total Face Value Of Loan:
122827.00
Date:
2020-04-23
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
Date:
2020-04-15
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:
110967.00
Total Face Value Of Loan:
110967.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110967
Current Approval Amount:
110967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111909.46
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122827
Current Approval Amount:
122827
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
123341.86

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2008-06-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State