Search icon

WATERTIGHT PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113249863
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22415.00
Total Face Value Of Loan:
22415.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22415
Current Approval Amount:
22415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22601.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State