Search icon

PLUMBING PRO CORP.

Company Details

Name: PLUMBING PRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892571
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 38 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD A KURZ Chief Executive Officer 38 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2005-03-03 2011-03-21 Address 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-03-03 2011-03-21 Address 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2005-03-03 2011-03-21 Address 38 SINTSINK DR E, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1997-02-24 2005-03-03 Address 38 SINTSINK DR EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-02-24 2005-03-03 Address 38 SINTSINK DR EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1995-02-07 2005-03-03 Address 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130207006018 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110321002299 2011-03-21 BIENNIAL STATEMENT 2011-02-01
090130003375 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070208002293 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002244 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030212002546 2003-02-12 BIENNIAL STATEMENT 2003-02-01
010215002433 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990310002542 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970224002317 1997-02-24 BIENNIAL STATEMENT 1997-02-01
950207000546 1995-02-07 CERTIFICATE OF INCORPORATION 1995-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585637307 2020-04-30 0235 PPP 38 Sintsink Drive East, PORT WASHINGTON, NY, 11050-2049
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82755
Loan Approval Amount (current) 82755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2049
Project Congressional District NY-03
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83472.21
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State