Search icon

WILLIAM SCHWAMB PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM SCHWAMB PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2252164
ZIP code: 11789
County: Suffolk
Place of Formation: New York
Address: 176 SOUND BEACH BLVD, PO BOX 161, SOUND BEACH, NY, United States, 11789
Principal Address: 176 SOUND BEACH BLVD, SOUND BEACH, NY, United States, 11789

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM SCHWAMB Chief Executive Officer PO BOX 161, SOUND BEACH, NY, United States, 11789

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 SOUND BEACH BLVD, PO BOX 161, SOUND BEACH, NY, United States, 11789

History

Start date End date Type Value
2024-10-23 2024-10-23 Address PO BOX 161, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address PO BOX 161, SOUND BEACH, NY, 11789, 0161, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-03 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-20 2024-10-23 Address PO BOX 161, SOUND BEACH, NY, 11789, 0161, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241023001529 2024-10-23 BIENNIAL STATEMENT 2024-10-23
080401003084 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003274 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040420002752 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020513002517 2002-05-13 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
240660.00
Total Face Value Of Loan:
240660.00
Date:
2020-04-07
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:
191200.00
Total Face Value Of Loan:
191200.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$240,660
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$242,407.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $240,660
Jobs Reported:
18
Initial Approval Amount:
$191,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$192,469.36
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $152,960
Rent: $38,240

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 821-9352
Add Date:
2014-10-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State