Search icon

NORTH SEA PLUMBING & HEATING CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112311960
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
614740.00
Total Face Value Of Loan:
614740.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
614740
Current Approval Amount:
614740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
624121.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State