Search icon

MEREDITH PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEREDITH PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (29 years ago)
Entity Number: 2093030
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 439 GILLESPIE ST, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS MEREDITH DOS Process Agent 439 GILLESPIE ST, PINE BUSH, NY, United States, 12566

Chief Executive Officer

Name Role Address
DOUGLAS MEREDITH Chief Executive Officer 439 GILLESPIE ST, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2002-12-17 2005-01-27 Address 62 COUNTY ROUTE 48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Principal Executive Office)
2002-12-17 2005-01-27 Address 62 COUNTY ROUTE 48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Chief Executive Officer)
2002-10-25 2005-01-27 Address 62 COUNTY ROUTE 48, THOMPSON RIDGE, NY, 10985, USA (Type of address: Service of Process)
2001-02-16 2002-12-17 Address 252 WALKER VALLEY RD, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
2001-02-16 2002-12-17 Address 252 WALKER VALLEY RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081212002224 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061129002584 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050127002312 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021217002647 2002-12-17 BIENNIAL STATEMENT 2002-12-01
021025000213 2002-10-25 CERTIFICATE OF CHANGE 2002-10-25

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
7860.00
Total Face Value Of Loan:
7860.00
Date:
2020-05-12
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:
8023.00
Total Face Value Of Loan:
8023.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8023
Current Approval Amount:
8023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8144.55
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7860
Current Approval Amount:
7860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7905.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State