Search icon

B.K. PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: B.K. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (27 years ago)
Entity Number: 2329718
ZIP code: 10590
County: New York
Place of Formation: New York
Address: 5 BROOK MANOR, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BROOK MANOR, SOUTH SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
BERNARD KENNY Chief Executive Officer 5 BROOK MANOR, SOUTH SALEM, NY, United States, 10590

Form 5500 Series

Employer Identification Number (EIN):
134148323
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170503002022 2017-05-03 BIENNIAL STATEMENT 2016-12-01
110210002838 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081205002532 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061208002490 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050128002830 2005-01-28 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
109487.00
Total Face Value Of Loan:
109487.00
Date:
2020-04-30
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:
109487.00
Total Face Value Of Loan:
109487.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$109,487
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,253.41
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $109,485
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$109,487
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$110,420.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $109,487

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State