Search icon

CHRISTOPHER NAPPE PLUMBING & HEATING, INC.

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: Service of Process)
2011-04-12 2024-01-18 Address 118B MARCY AVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-03-20 2011-04-12 Address 179 TROUT BROOK LANE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2007-03-20 2011-04-12 Address 179 TROUT BROOK LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2007-03-20 2011-04-12 Address 179 TROUT BROOK LANE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2001-05-29 2007-03-20 Address 179 TROUT BROOK LN, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

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
030409002821 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010529002512 2001-05-29 BIENNIAL STATEMENT 2001-03-01
990312000539 1999-03-12 CERTIFICATE OF INCORPORATION 1999-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855948403 2021-02-05 0235 PPS 179 Trout Brook Ln, Riverhead, NY, 11901-5006
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-5006
Project Congressional District NY-01
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149342.74
Forgiveness Paid Date 2022-05-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State