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
100811003199 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080808002603 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060829002262 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040827002540 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020827002419 2002-08-27 BIENNIAL STATEMENT 2002-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-04 No data 2764 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 2764 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-29 No data 2764 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-08 No data 2764 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168868707 2021-03-26 0202 PPS 2764 Atlantic Ave, Brooklyn, NY, 11207-2811
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12890
Loan Approval Amount (current) 12890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2811
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12964.74
Forgiveness Paid Date 2021-10-29
1428457801 2020-05-21 0202 PPP 2764 Atlantic Ave, BROOKLYN, NY, 11207-2811
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17651
Loan Approval Amount (current) 17651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2811
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17851.85
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Feb 2025

Sources: New York Secretary of State