Search icon

C.R.C. PLUMBING & HEATING CORP.

Company Details

Name: C.R.C. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1847952
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2235 E 17TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2235 E 17TH ST, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
CHRISTOPHER BELLO Chief Executive Officer 2235 E 17TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 2235 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 2235 E 17TH ST, BROOKLYN, NY, 11229, 4413, USA (Type of address: Chief Executive Officer)
2004-09-09 2024-10-30 Address 2235 E 17TH ST, BROOKLYN, NY, 11229, 4413, USA (Type of address: Chief Executive Officer)
2004-09-09 2024-10-30 Address 2235 E 17TH ST, BROOKLYN, NY, 11229, 4413, USA (Type of address: Service of Process)
1998-08-20 2004-09-09 Address 2235 E. 17TH ST., BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1998-08-20 2004-09-09 Address 2235 E. 17TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1996-08-13 2004-09-09 Address 2235 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-08-13 1998-08-20 Address 2111 E 19TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1994-08-29 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-29 1998-08-20 Address 2111 E. 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021160 2024-10-30 BIENNIAL STATEMENT 2024-10-30
120807006189 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100819002198 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080811002899 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060726002729 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040909002140 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020729002277 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000816002199 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980820002093 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960813002283 1996-08-13 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178367302 2020-04-30 0202 PPP 2235 East 17th Street, Brooklyn, NY, 11229
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91228
Loan Approval Amount (current) 91228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92637.66
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State