Search icon

CHRISTOPHER NAPPE PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER NAPPE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1999 (26 years ago)
Entity Number: 2355757
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 179 Troutbook Lane, RIVERHEAD, NY, United States, 11901
Principal Address: 179 Troutbrook Lane, Riverhead, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER NAPPE Agent 179 TROUT BROOK LANE, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 Troutbook Lane, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
CHRISTOPHER NAPPE Chief Executive Officer 830 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 118B MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 830 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-12 2024-01-18 Address 118B MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118000538 2024-01-18 BIENNIAL STATEMENT 2024-01-18
110412002713 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090303002494 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070320002685 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050630002385 2005-06-30 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-04-07
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:
152500.00
Total Face Value Of Loan:
149700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$152,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,504.72
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $119,760
Rent: $29,940
Jobs Reported:
13
Initial Approval Amount:
$147,500
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,342.74
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $147,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State