Search icon

MAKO PLUMBING & HEATING, INC.

Company Details

Name: MAKO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (27 years ago)
Entity Number: 2308401
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 17 MAPLE AVENUE, LYNBROOK, NY, United States, 11563
Principal Address: 17 MAPLE AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MAKO PLUMBING & HEATING, INC. DOS Process Agent 17 MAPLE AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
RICHARD W GAZZOLA JR Chief Executive Officer 17 MAPLE AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 17 MAPLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-09-29 2024-11-21 Address 17 MAPLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2006-08-08 2024-11-21 Address 17 MAPLE AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-10-24 2006-09-29 Address 47 BANK ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2000-10-24 2006-09-29 Address 47 BANK ST, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1998-10-21 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1998-10-21 2006-08-08 Address 47 BANK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000082 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220809002810 2022-08-09 BIENNIAL STATEMENT 2020-10-01
121012006123 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101026002830 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081002003039 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060929002321 2006-09-29 BIENNIAL STATEMENT 2006-10-01
060808000597 2006-08-08 CERTIFICATE OF CHANGE 2006-08-08
041115002270 2004-11-15 BIENNIAL STATEMENT 2004-10-01
020930002787 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001024002264 2000-10-24 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9164527201 2020-04-28 0235 PPP 17 Maple Avenue, Lynbrook, NY, 11563
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35504.85
Forgiveness Paid Date 2021-07-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State