Search icon

EASTERN METAL PLUMBING SUPPLY INC.

Company Details

Name: EASTERN METAL PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833514
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1029 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Principal Address: 121 RYDER AVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EASTERN METAL PLUMBING SUPPLY INC. DOS Process Agent 1029 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
LEE BIEBER Chief Executive Officer 1029 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113227684
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-22 2023-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-13 2008-09-18 Address 150 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-08-19 2002-08-13 Address 1401 EAST 68TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220808001743 2022-08-08 BIENNIAL STATEMENT 2022-07-01
080918002827 2008-09-18 BIENNIAL STATEMENT 2008-07-01
050119002298 2005-01-19 BIENNIAL STATEMENT 2004-07-01
020813002116 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000831002408 2000-08-31 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
150000.00
Date:
2020-04-29
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
26225.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State