Search icon

A.G.M. PLUMBING & HEATING, INC.

Company Details

Name: A.G.M. PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276564
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2272-63 STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2272-63 STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
FRANCESCO VERGA Chief Executive Officer 2272-63 STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 2272-63 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-08-28 2024-06-25 Address 2272-63 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-08-28 2024-06-25 Address 2272-63 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-07-07 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-07-07 2024-06-25 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1998-07-07 2000-08-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003145 2024-06-25 BIENNIAL STATEMENT 2024-06-25
200302060966 2020-03-02 BIENNIAL STATEMENT 2018-07-01
120712006325 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100729002011 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002417 2008-07-22 BIENNIAL STATEMENT 2008-07-01
040816002013 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020812002369 2002-08-12 BIENNIAL STATEMENT 2002-07-01
000828002237 2000-08-28 BIENNIAL STATEMENT 2000-07-01
980707000532 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3857427408 2020-05-08 0202 PPP 2272 63rd Street, Brooklyn, NY, 11204
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18919.52
Forgiveness Paid Date 2021-04-08
8886788605 2021-03-25 0202 PPS 2272 63rd St, Brooklyn, NY, 11204-3165
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19647
Loan Approval Amount (current) 19647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3165
Project Congressional District NY-09
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19730.43
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State