Search icon

GELINA'S PLUMBING CORP.

Company Details

Name: GELINA'S PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1973 (51 years ago)
Entity Number: 234912
ZIP code: 11770
County: Suffolk
Place of Formation: New York
Address: P.O. box 417, OCEAN BEACH, NY, United States, 11770
Principal Address: 786 EVERGREEN WALK, OCEAN BEACH, NY, United States, 11770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P. CUOMO Chief Executive Officer P.O. BOX 417, OCEAN BEACH, NY, United States, 11770

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. box 417, OCEAN BEACH, NY, United States, 11770

History

Start date End date Type Value
1995-06-08 2007-09-17 Address 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
1995-06-08 2007-09-17 Address 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office)
1995-06-08 2007-09-17 Address 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770, 0457, USA (Type of address: Service of Process)
1973-09-25 1995-06-08 Address 664 SUFFOLK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1973-09-25 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210824000989 2021-08-24 BIENNIAL STATEMENT 2021-08-24
131001002420 2013-10-01 BIENNIAL STATEMENT 2013-09-01
090922002338 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070917002624 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051107002990 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002105 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010828002332 2001-08-28 BIENNIAL STATEMENT 2001-09-01
990924002108 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970905002264 1997-09-05 BIENNIAL STATEMENT 1997-09-01
C241395-2 1996-11-19 ASSUMED NAME CORP INITIAL FILING 1996-11-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3013245007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GELINA'S PLUMBING CORP.
Recipient Name Raw GELINA'S PLUMBING CORP.
Recipient DUNS 068023936
Recipient Address 786 EVERGREEN WALK, OCEAN BEACH, SUFFOLK, NEW YORK, 11770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953057108 2020-04-14 0235 PPP 786 EVERGREEN WALK, OCEAN BEACH, NY, 11770-0457
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEAN BEACH, SUFFOLK, NY, 11770-0457
Project Congressional District NY-02
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68311.88
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State