Search icon

FOUR POINTS PLUMBING & HEATING CORP.

Company Details

Name: FOUR POINTS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228199
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 253-17 80TH AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT CRECCO Chief Executive Officer 253-17 80TH AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253-17 80TH AVE, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2025-02-27 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-12 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-27 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-01-30 2008-02-07 Address 168 BIRCH DR, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
1998-02-12 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-02-12 2014-04-02 Address 253-17 80 AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002364 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002105 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100322002891 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080207002961 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002279 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040129002842 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020130002161 2002-01-30 BIENNIAL STATEMENT 2002-02-01
980212000477 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028618807 2021-04-17 0202 PPS 25317 80th Ave, Floral Park, NY, 11004-1255
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50042
Loan Approval Amount (current) 50042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1255
Project Congressional District NY-03
Number of Employees 8
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50627.77
Forgiveness Paid Date 2022-06-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State