Search icon

B.K. PLUMBING & HEATING CORP.

Company Details

Name: B.K. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 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

History

Start date End date Type Value
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
2001-05-02 2011-02-10 Address 130 EAST 75TH ST, APT 1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-05-02 2011-02-10 Address 130 EAST 75THST, APT 1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-12-30 2011-02-10 Address 130 EAST 75TH ST. STE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-12-30 2022-09-09 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
021119002542 2002-11-19 BIENNIAL STATEMENT 2002-12-01
010502002332 2001-05-02 BIENNIAL STATEMENT 2000-12-01
981230000493 1998-12-30 CERTIFICATE OF INCORPORATION 1998-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071838406 2021-02-07 0202 PPS 414 E 116th St Fl 2, New York, NY, 10029-1634
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109487
Loan Approval Amount (current) 109487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-1634
Project Congressional District NY-13
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110253.41
Forgiveness Paid Date 2021-10-25
5191477305 2020-04-30 0202 PPP 414 East 116th Street, New York, NY, 10029
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109487
Loan Approval Amount (current) 109487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110420.68
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State