Search icon

NORTH SEA PLUMBING & HEATING CO., INC.

Company Details

Name: NORTH SEA PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1973 (52 years ago)
Entity Number: 236743
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 524 County rd 39A, Southampton, NY, United States, 11968
Principal Address: 524 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH SEA PLUMBING & HEATING CO., INC. CASH OR DEFERRED PLAN 2009 112311960 2010-07-27 NORTH SEA PLUMBING & HEATING CO., INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 812990
Sponsor’s telephone number 6312833876
Plan sponsor’s address 524 COUNTY ROAD 39A, SOUTHAMPTON, NY, 119685238

Plan administrator’s name and address

Administrator’s EIN 112311960
Plan administrator’s name NORTH SEA PLUMBING & HEATING CO., INC.
Plan administrator’s address 524 COUNTY ROAD 39A, SOUTHAMPTON, NY, 119685238
Administrator’s telephone number 6312833876

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ANTHONY DITALIA
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ANTHONY DITALIA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 County rd 39A, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
ANTHONY D'ITALIA Chief Executive Officer 524 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 524 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-26 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-05 2024-05-15 Address 524 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1997-11-05 2024-05-15 Address 524 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-11-05 Address COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-11-05 Address COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240515003666 2024-05-15 BIENNIAL STATEMENT 2024-05-15
171003006119 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131023006284 2013-10-23 BIENNIAL STATEMENT 2013-10-01
120126002087 2012-01-26 BIENNIAL STATEMENT 2011-10-01
091023002056 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071015002755 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051207002797 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031003002660 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011113002203 2001-11-13 BIENNIAL STATEMENT 2001-10-01
991027002205 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207087100 2020-04-13 0235 PPP 524 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5238
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 614740
Loan Approval Amount (current) 614740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5238
Project Congressional District NY-01
Number of Employees 43
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 624121.1
Forgiveness Paid Date 2021-11-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State