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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
19647.00
Total Face Value Of Loan:
19647.00
Date:
2020-05-08
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18919.52
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19647
Current Approval Amount:
19647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19730.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State