Search icon

ALL DAY PLUMBING & HEATING CORP.

Company Details

Name: ALL DAY PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943380
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 195-44 Jamaica Avenue, Hollis, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY JARKOW Chief Executive Officer 195-44 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
JAY JARKOW DOS Process Agent 195-44 Jamaica Avenue, Hollis, NY, United States, 11423

History

Start date End date Type Value
2024-06-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-21 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220323001970 2022-03-23 BIENNIAL STATEMENT 2021-07-01
190419000118 2019-04-19 CERTIFICATE OF AMENDMENT 2019-04-19
170515002043 2017-05-15 BIENNIAL STATEMENT 2015-07-01
030807002384 2003-08-07 BIENNIAL STATEMENT 2003-07-01
990809002518 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970725002166 1997-07-25 BIENNIAL STATEMENT 1997-07-01
950728000472 1995-07-28 CERTIFICATE OF INCORPORATION 1995-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495727303 2020-04-29 0202 PPP 195-44 JAMAICA AVE, HOLLIS, NY, 11423
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207550
Loan Approval Amount (current) 207550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 19
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209466.28
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State