Search icon

A. P. DAINO PLUMBING & HEATING, INC.

Company Details

Name: A. P. DAINO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1968 (57 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 225278
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 148 SAUTER ROAD, PO BOX 678, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG DAINO DOS Process Agent 148 SAUTER ROAD, PO BOX 678, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
CRAIG DAINO Chief Executive Officer 148 SAUTER ROAD, PO BOX 678, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2018-06-01 2024-01-11 Address 148 SAUTER ROAD, PO BOX 678, CENTRAL SQUARE, NY, 13036, 9558, USA (Type of address: Service of Process)
2004-06-30 2018-06-01 Address PO BOX 678, CENTRAL SQUARE, NY, 13036, 9558, USA (Type of address: Service of Process)
2004-06-30 2024-01-11 Address 148 SAUTER ROAD, PO BOX 678, CENTRAL SQUARE, NY, 13036, 9558, USA (Type of address: Chief Executive Officer)
1998-06-25 2004-06-30 Address 148 SAUTER RD., CENTRAL SQUARE, NY, 13036, 9558, USA (Type of address: Chief Executive Officer)
1998-06-25 2004-06-30 Address 148 SAUTER RD., CENTRAL SQUARE, NY, 13036, 9558, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240111000438 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
200702060335 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180601007651 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006875 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140602007095 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
63415.00
Total Face Value Of Loan:
63415.00
Date:
2020-04-28
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:
66900.00
Total Face Value Of Loan:
66900.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63415
Current Approval Amount:
63415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63778.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State