Search icon

ELM PLUMBING SUPPLY, LTD.

Company Details

Name: ELM PLUMBING SUPPLY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1994 (31 years ago)
Entity Number: 1848706
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 2764 ATLANTIC AVE, BROOKLYN, NY, United States, 11207
Address: 2764 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELM PLUMBING SUPPLY, LTD. DOS Process Agent 2764 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MURIEL MEYERS Chief Executive Officer 3000 MARCOS DRIVE, #P510, AVENTURA, FL, United States, 33160

History

Start date End date Type Value
2008-08-08 2014-08-11 Address 3000 MARCUS DRIVE, #P510, AVENTURA, FL, 33160, USA (Type of address: Chief Executive Officer)
2000-08-23 2008-08-08 Address 2764 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2000-08-23 2020-08-03 Address 2764 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1996-08-27 2000-08-23 Address 2764 ATLANTIC AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1994-08-31 2000-08-23 Address 2764 ATLANTIC AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060504 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006359 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006811 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006059 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824002683 2012-08-24 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
12890.00
Total Face Value Of Loan:
12890.00
Date:
2020-05-21
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:
17651.00
Total Face Value Of Loan:
17651.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17651
Current Approval Amount:
17651
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17851.85
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12890
Current Approval Amount:
12890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12964.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State