Search icon

SIDERIS PLUMBING & HEATING CORP.

Company Details

Name: SIDERIS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1995 (30 years ago)
Entity Number: 1893178
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-24 42 Street, LONG ISLAND CITY, NY, United States, 11105
Address: 18-24 42nd Street, Long Island City, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDERIS PLUMBING & HEATING CORP. DOS Process Agent 18-24 42nd Street, Long Island City, NY, United States, 11105

Chief Executive Officer

Name Role Address
JOHN J. SIDERIS Chief Executive Officer 18-24 42 STREET, LONG ISLAND CITY, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
113250899
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 40-20 DITMARS BLVD., LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 18-24 42 STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241111000159 2024-11-11 BIENNIAL STATEMENT 2024-11-11
210928001942 2021-09-28 BIENNIAL STATEMENT 2021-09-28
170227006107 2017-02-27 BIENNIAL STATEMENT 2017-02-01
130307006841 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110217002527 2011-02-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
268243.00
Total Face Value Of Loan:
268243.00
Date:
2020-06-08
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:
2020-04-27
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:
362500.00
Total Face Value Of Loan:
362500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
362500
Current Approval Amount:
362500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268243
Current Approval Amount:
268243
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270962.18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State