Search icon

WATERTIGHT PLUMBING & HEATING, INC.

Company Details

Name: WATERTIGHT PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1995 (30 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1893256
ZIP code: 11358
County: Nassau
Place of Formation: New York
Address: 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERTIGHT PLUMBING & HEATING 401(K) PROFIT SHARING PLAN & TRUST 2019 113249863 2020-06-28 WATERTIGHT PLUMBING & HEATING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8457586319
Plan sponsor’s address 149 MILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing CHRISTOPHER STEHLING
WATERTIGHT PLUMBING HEATING 401 K PROFIT SHARING PLAN TRUST 2018 113249863 2019-07-07 WATERTIGHT PLUMBING & HEATING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8457586319
Plan sponsor’s address 149 MILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2019-07-07
Name of individual signing CHRISTOPHER STEHLING
WATERTIGHT PLUMBING HEATING 401 K PROFIT SHARING PLAN TRUST 2017 113249863 2018-06-28 WATERTIGHT PLUMBING & HEATING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8457586319
Plan sponsor’s address 149 MILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing CHRISTOPHER STEHLING
WATERTIGHT PLUMBING HEATING 401 K PROFIT SHARING PLAN TRUST 2016 113249863 2017-06-22 WATERTIGHT PLUMBING & HEATING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8457586319
Plan sponsor’s address 149 MILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing CHRISTOPHER STEHLING
WATERTIGHT PLUMBING HEATING 401 K PROFIT SHARING PLAN TRUST 2015 113249863 2016-06-29 WATERTIGHT PLUMBING & HEATING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8457586319
Plan sponsor’s address 149 MILL ROAD, RED HOOK, NY, 12571

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing CHRISTOPHER STEHLING

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHRISTOPHER STEHLING Chief Executive Officer 163-02 CROCHERON AVE., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1999-04-08 2021-11-30 Address 163-02 CROCHERON AVE., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1999-04-08 2021-11-30 Address 163-02 CROCHERON AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1997-03-04 1999-04-08 Address 2 CLARK AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1997-03-04 1999-04-08 Address 2 CLARK AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1995-02-09 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-09 1999-04-08 Address 163-02 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130000191 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
030221002536 2003-02-21 BIENNIAL STATEMENT 2003-02-01
990408002627 1999-04-08 BIENNIAL STATEMENT 1999-02-01
970304002234 1997-03-04 BIENNIAL STATEMENT 1997-02-01
950209000179 1995-02-09 CERTIFICATE OF INCORPORATION 1995-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408997107 2020-04-15 0202 PPP 149 Mill Road, Red Hook, NY, 12571
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22415
Loan Approval Amount (current) 22415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22601.08
Forgiveness Paid Date 2021-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State