Search icon

SPEEDWAY PLUMBING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEEDWAY PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232306
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 69-32 52ND DRIVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-32 52ND DRIVE, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M012025216B48 2025-08-08 2025-09-02 REPAIR WATER WEST 88 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE
M012025219A84 2025-08-07 2025-09-04 REPAIR WATER JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
M012025216A25 2025-08-06 2025-09-02 REPAIR WATER EAST 62 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M012025218B30 2025-08-06 2025-09-04 REPAIR WATER JANE STREET, MANHATTAN, FROM STREET GREENWICH STREET TO STREET WASHINGTON STREET
B012025217A90 2025-08-05 2025-08-05 REPAIR WATER EAST NEW YORK AVENUE, BROOKLYN, FROM STREET SCHENECTADY AVENUE TO STREET TROY AVENUE

History

Start date End date Type Value
2025-04-28 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071113000018 2007-11-13 ERRONEOUS ENTRY 2007-11-13
DP-1615155 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980225000334 1998-02-25 CERTIFICATE OF INCORPORATION 1998-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
153715.00
Total Face Value Of Loan:
153715.00
Date:
2020-05-02
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:
88972.00
Total Face Value Of Loan:
88972.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$153,715
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,648.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $153,714
Jobs Reported:
12
Initial Approval Amount:
$88,972
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,046.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,172
Utilities: $600
Rent: $8,400
Healthcare: $6800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State